- Company Overview for REDCORN HOLDINGS LIMITED (12121690)
- Filing history for REDCORN HOLDINGS LIMITED (12121690)
- People for REDCORN HOLDINGS LIMITED (12121690)
- Charges for REDCORN HOLDINGS LIMITED (12121690)
- More for REDCORN HOLDINGS LIMITED (12121690)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
29 Feb 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
12 Feb 2024 | PSC05 | Change of details for a person with significant control | |
09 Feb 2024 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 30 January 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr James Michael Thompson on 30 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 9 February 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 14 February 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr James Michael Thompson on 14 February 2023 | |
31 May 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
21 Feb 2023 | MR01 | Registration of charge 121216900003, created on 17 February 2023 | |
21 Feb 2023 | MR01 | Registration of charge 121216900004, created on 17 February 2023 | |
17 Feb 2023 | MR01 | Registration of charge 121216900002, created on 17 February 2023 | |
12 Jan 2023 | MR01 | Registration of charge 121216900001, created on 9 January 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
28 Feb 2022 | AA | Group of companies' accounts made up to 31 May 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 31 March 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr James Michael Thompson on 31 March 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
10 Jun 2021 | AA | Group of companies' accounts made up to 31 May 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
21 Oct 2019 | PSC07 | Cessation of Reggie Properties Limited as a person with significant control on 25 July 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|