- Company Overview for REDSIDE CAPITAL RESOURCES LIMITED (12965276)
- Filing history for REDSIDE CAPITAL RESOURCES LIMITED (12965276)
- People for REDSIDE CAPITAL RESOURCES LIMITED (12965276)
- More for REDSIDE CAPITAL RESOURCES LIMITED (12965276)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
28 Mar 2024 | PSC07 | Cessation of Stuart Charles Holmes as a person with significant control on 21 December 2023 | |
28 Mar 2024 | PSC02 | Notification of Aurora Portfolio Management Limited as a person with significant control on 21 December 2023 | |
28 Mar 2024 | PSC02 | Notification of Manana Investments Limited as a person with significant control on 21 December 2023 | |
28 Mar 2024 | PSC07 | Cessation of Mark Edward Evans as a person with significant control on 21 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
02 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2022 to 30 September 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
03 Nov 2022 | PSC07 | Cessation of Noel Joseph Tracey as a person with significant control on 15 December 2021 | |
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
25 Jan 2022 | TM01 | Termination of appointment of Noel Joseph Tracey as a director on 15 December 2021 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
01 Nov 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Stuart Charles Holmes as a person with significant control on 6 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Stuart Charles Holmes on 6 September 2021 | |
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | MA | Memorandum and Articles of Association | |
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
12 Jul 2021 | AD01 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester Greater Manchester M30 7NB England to Bank House Market Square Congleton Cheshire CW12 1ET on 12 July 2021 | |
21 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-21
|