REDHILL FAMILY INVESTMENTS LIMITED
Company number 10440784
- Company Overview for REDHILL FAMILY INVESTMENTS LIMITED (10440784)
- Filing history for REDHILL FAMILY INVESTMENTS LIMITED (10440784)
- People for REDHILL FAMILY INVESTMENTS LIMITED (10440784)
- Registers for REDHILL FAMILY INVESTMENTS LIMITED (10440784)
- More for REDHILL FAMILY INVESTMENTS LIMITED (10440784)
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) |
---|---|---|---|
24 Oct 2017 | PSC01 | Notification of Elizabeth Ann Neal as a person with significant control on 23 December 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Alan Cockshaw as a person with significant control on 23 December 2016 | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | TM01 | Termination of appointment of Alan Sturrock as a director on 23 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Elizabeth Ann Neal as a director on 13 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Catherine Helen Hopkins as a director on 23 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Sally Louise Cockshaw as a director on 23 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester England and Wales M3 3AA United Kingdom to C/O Shawbridge Management 4th Floor Hanover House Charlotte Street Manchester M1 4DF on 1 February 2017 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
21 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-21
|