- Company Overview for REDVALE LIMITED (09477452)
- Filing history for REDVALE LIMITED (09477452)
- People for REDVALE LIMITED (09477452)
- Charges for REDVALE LIMITED (09477452)
- More for REDVALE LIMITED (09477452)
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) |
---|---|---|---|
09 May 2017 | MR01 | Registration of charge 094774520002, created on 9 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Meadow Farm House Stoke Pound Lane Stoke Pound Bromsgrove Worcestershire B60 4LQ to Leofric House Binley Road Coventry CV3 1JN on 25 April 2017 | |
08 Dec 2016 | MR01 | Registration of charge 094774520001, created on 23 November 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Gareth Joseph Kennett on 14 April 2015 | |
15 Apr 2015 | AR01 | Annual return made up to 14 April 2015 with full list of shareholders | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
14 Apr 2015 | TM01 | Termination of appointment of Lisa Kay Potter as a director on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mrs Tina Jane Kennett as a director on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Gareth Joseph Kennett as a director on 14 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Meadow Farm House Stoke Pound Lane Stoke Pound Bromsgrove Worcestershire B60 4LQ on 14 April 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|