- Company Overview for REDSUN H HOLDINGS LIMITED (10628588)
- Filing history for REDSUN H HOLDINGS LIMITED (10628588)
- People for REDSUN H HOLDINGS LIMITED (10628588)
- More for REDSUN H HOLDINGS LIMITED (10628588)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to 322 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 6 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Michael Charles Ostrowski as a person with significant control on 3 April 2017 | |
05 Mar 2018 | PSC04 | Change of details for Mr Craig Booton as a person with significant control on 3 April 2017 | |
26 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 February 2018 | |
10 May 2017 | MA | Memorandum and Articles of Association | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | AP01 | Appointment of Catherine Helen Booton as a director on 28 April 2017 | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 May 2017 | SH08 | Change of share class name or designation | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
09 Apr 2017 | SH10 | Particulars of variation of rights attached to shares |