- Company Overview for REDBOURN ASSETS LIMITED (09620545)
- Filing history for REDBOURN ASSETS LIMITED (09620545)
- People for REDBOURN ASSETS LIMITED (09620545)
- Charges for REDBOURN ASSETS LIMITED (09620545)
- More for REDBOURN ASSETS LIMITED (09620545)
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) |
---|---|---|---|
12 Sep 2018 | PSC02 | Notification of 3639 Holdings Limited as a person with significant control on 9 July 2018 | |
19 Jul 2018 | PSC02 | Notification of 3639 Holdings Limited as a person with significant control on 9 July 2018 | |
15 Dec 2017 | MR01 | Registration of charge 096205450002, created on 15 December 2017 | |
15 Dec 2017 | MR01 | Registration of charge 096205450003, created on 15 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
14 Dec 2017 | PSC07 | Cessation of Gita Frank as a person with significant control on 1 December 2017 | |
14 Dec 2017 | PSC02 | Notification of 3639 Limited as a person with significant control on 1 December 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Dec 2015 | TM01 | Termination of appointment of Alan Bruner as a director on 8 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mrs Gita Frank as a director on 8 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Jul 2015 | MR01 | Registration of charge 096205450001, created on 6 July 2015 | |
03 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-03
|