- Company Overview for REDMAINE MONROE LIMITED (09700208)
- Filing history for REDMAINE MONROE LIMITED (09700208)
- People for REDMAINE MONROE LIMITED (09700208)
- More for REDMAINE MONROE LIMITED (09700208)
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) |
---|---|---|---|
03 Jun 2024 | AD01 | Registered office address changed from 1 Bond Street Chelmsford CM1 1GD England to 6 Froden Court Froden Court Billericay CM11 2TF on 3 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
10 Aug 2023 | AP01 | Appointment of Mr Murat Atisever as a director on 10 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Taner Salas as a director on 10 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from C/O Ida&Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 1 Bond Street Chelmsford CM1 1GD on 10 August 2023 | |
10 Aug 2023 | PSC01 | Notification of Murat Atisever as a person with significant control on 10 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Taner Salas as a person with significant control on 10 August 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
13 Oct 2022 | PSC04 | Change of details for Mr Taner Salas as a person with significant control on 3 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Taner Salas as a person with significant control on 3 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Taner Salas as a person with significant control on 3 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Taner Salas as a person with significant control on 3 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr Taner Salas on 3 October 2022 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 4 Heathfield Court, Heathfield Terrace London W4 4LP England to C/O Ida&Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 16 August 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
26 Jan 2021 | PSC01 | Notification of Taner Salas as a person with significant control on 25 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Taner Salas as a director on 25 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Sidika Ozlem Pehlivanoglu as a director on 25 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Sidika Ozlem Pehlivanoglu as a person with significant control on 25 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | AP01 | Appointment of Mrs Sidika Ozlem Pehlivanoglu as a director on 15 January 2021 |