- Company Overview for REDHEAD ASSOCIATES LTD (10425832)
- Filing history for REDHEAD ASSOCIATES LTD (10425832)
- People for REDHEAD ASSOCIATES LTD (10425832)
- More for REDHEAD ASSOCIATES LTD (10425832)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from 5 Henrietta Villas Henrietta Road Bath BA2 6LX England to Flat 15 1 Warrington Gardens London W9 2QB on 17 October 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from 5 Henrietta Villas Bath Somerset BA2 6LX England to 5 Henrietta Villas Henrietta Road Bath BA2 6LX on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Simon Nicholas Warne as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mrs Catherine Louise Warne as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Flat 15, 1 Warrington Gardens London W9 2QB United Kingdom to 5 Henrietta Villas Bath Somerset BA2 6LX on 17 October 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jul 2018 | PSC01 | Notification of Simon Nicholas Warne as a person with significant control on 13 October 2016 | |
12 Jul 2018 | PSC01 | Notification of Catherine Louise Warne as a person with significant control on 13 October 2016 | |
30 Jan 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates |