- Company Overview for RED SQUIRREL GROUP LIMITED (09649496)
- Filing history for RED SQUIRREL GROUP LIMITED (09649496)
- People for RED SQUIRREL GROUP LIMITED (09649496)
- Charges for RED SQUIRREL GROUP LIMITED (09649496)
- More for RED SQUIRREL GROUP LIMITED (09649496)
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) |
---|---|---|---|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 January 2018
|
|
12 Dec 2017 | AP01 | Appointment of Matthias Wolfgang Seidl as a director on 11 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Peter Wright as a director on 23 November 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Unit 24 Boxted Farm Berkhamsted Road Potten End Hertfordshire HP1 2SQ England to Unit 18 Boxted Farm Berkhamsted Road Hemel Hempstead HP1 2SG on 6 September 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
04 Aug 2017 | MA | Memorandum and Articles of Association | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Gregory Francis Blesson as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Jason Duncan Duncan-Anderson as a person with significant control on 6 April 2016 | |
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | MR01 | Registration of charge 096494960001, created on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Timothy Baldwin as a director on 22 May 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-26
|
|
12 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
12 May 2016 | SH02 | Sub-division of shares on 17 March 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
01 Feb 2016 | CH01 | Director's details changed for Jason Duncan-Anderson on 1 February 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
09 Nov 2015 | MA | Memorandum and Articles of Association |