- Company Overview for BANNISTER FLETCHER LIMITED (12965606)
- Filing history for BANNISTER FLETCHER LIMITED (12965606)
- People for BANNISTER FLETCHER LIMITED (12965606)
- More for BANNISTER FLETCHER LIMITED (12965606)
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) |
---|---|---|---|
10 Dec 2024 | CERTNM |
Company name changed redwood hare LTD\certificate issued on 10/12/24
|
|
02 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
05 Aug 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 30 April 2024 | |
24 Sep 2023 | PSC07 | Cessation of Usman Motala as a person with significant control on 23 September 2023 | |
23 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
23 Sep 2023 | TM01 | Termination of appointment of Usman Motala as a director on 23 September 2023 | |
23 Sep 2023 | PSC01 | Notification of Hector Alastair Ludovick Hall Macdonald Lockart as a person with significant control on 23 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Trinity Hall 51 South Street Reading RG1 4QT England to Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA on 21 September 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
25 Aug 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
22 Aug 2023 | AP01 |
Appointment of Mr. Hector Alastair Ludovick Hall Macdonald Lockhart as a director on 22 August 2023
|
|
03 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
02 Mar 2023 | AP01 | Appointment of Mr Usman Motala as a director on 1 December 2022 | |
02 Mar 2023 | PSC01 | Notification of Usman Motala as a person with significant control on 1 December 2022 | |
02 Mar 2023 | AD01 | Registered office address changed from Copper Gate House Spitalfields 10 White Row London E1 7NF England to Trinity Hall 51 South Street Reading RG1 4QT on 2 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Arkadiusz Dzik as a director on 1 December 2022 | |
02 Mar 2023 | PSC07 | Cessation of Iulian Caldararu as a person with significant control on 1 December 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Iulian Caldararu as a director on 1 December 2022 | |
12 Feb 2023 | PSC07 | Cessation of Arkadiusz Dzik as a person with significant control on 1 December 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Copper Gate House Spitalfields 10 White Row London E1 7NF on 9 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Iulian Caldararu as a director on 1 December 2022 | |
09 Feb 2023 | PSC01 | Notification of Iulian Caldararu as a person with significant control on 1 December 2022 | |
11 Aug 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Arkadiusz Dzik on 1 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Flat 2 Britannic House 20 Queens Road Hounslow TW3 1LH England to Trinity Hall 51 South St Reading RG1 4QT on 20 April 2022 |