Advanced company searchLink opens in new window

REDSIDE CAPITAL RESOURCES LIMITED

Company number 12965276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 62
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 62
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-21
  • GBP 6