Advanced company searchLink opens in new window

REDNAL OPPORTUNITIES LTD

Company number 09143742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2019 AP01 Appointment of Mr Matthew Kilby as a director on 28 November 2019
16 Dec 2019 TM01 Termination of appointment of Leon Phythian as a director on 28 November 2019
18 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Park Cottage Maden Road Bacup OL13 8NR on 18 September 2019
18 Sep 2019 PSC01 Notification of Leon Phythian as a person with significant control on 28 August 2019
18 Sep 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 28 August 2019
18 Sep 2019 AP01 Appointment of Mr Leon Phythian as a director on 28 August 2019
18 Sep 2019 TM01 Termination of appointment of Terry Dunne as a director on 28 August 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
01 Feb 2019 TM01 Termination of appointment of Virgimijus Budrys as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Virgimijus Budrys as a person with significant control on 1 February 2019
14 Jan 2019 RP04PSC07 Second filing for the cessation of Joseph Moorcroft as a person with significant control
14 Jan 2019 RP04TM01 Second filing for the termination of Joseph Moorcroft as a director
21 Dec 2018 AD01 Registered office address changed from 57 Cliftonville Road Woolston Warrington WA1 4BL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 December 2018
21 Dec 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
21 Dec 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
21 Dec 2018 PSC01 Notification of Virgimijus Budrys as a person with significant control on 13 December 2018
21 Dec 2018 AD01 Registered office address changed from 70 Talbot Street Rishton Blackburn BB1 4NZ England to 57 Cliftonville Road Woolston Warrington WA1 4BL on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr Virgimijus Budrys as a director on 13 December 2018
21 Dec 2018 TM01 Termination of appointment of Joseph Harley Moorcroft as a director on 13 December 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 14/01/2019.
21 Dec 2018 PSC07 Cessation of Joseph Harley Moorcroft as a person with significant control on 13 December 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/01/2019.
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Dec 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 70 Talbot Street Rishton Blackburn BB1 4NZ on 22 December 2017
22 Dec 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 9 November 2017