- Company Overview for REDCAT SUBCO LIMITED (13179979)
- Filing history for REDCAT SUBCO LIMITED (13179979)
- People for REDCAT SUBCO LIMITED (13179979)
- Charges for REDCAT SUBCO LIMITED (13179979)
- Registers for REDCAT SUBCO LIMITED (13179979)
- More for REDCAT SUBCO LIMITED (13179979)
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) |
---|---|---|---|
09 Jan 2025 | AD02 | Register inspection address has been changed from 3rd Floor 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG | |
08 Jan 2025 | AD04 | Register(s) moved to registered office address 5th Floor 83-85 Baker Street London W1U 6AG | |
21 May 2024 | TM01 | Termination of appointment of Rooney Anand as a director on 13 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Richard Lewis as a director on 13 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
20 Jan 2024 | AA | Full accounts made up to 2 April 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Michael Rothwell as a director on 11 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Steve Trowbridge as a director on 11 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
08 Feb 2023 | AA | Full accounts made up to 3 April 2022 | |
09 Jan 2023 | PSC05 | Change of details for Redcat Pub Company Limited as a person with significant control on 31 August 2021 | |
11 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 106 Leadenhall Street London EC3A 4AA | |
11 Jul 2022 | AD02 | Register inspection address has been changed to 3rd Floor 106 Leadenhall Street London EC3A 4AA | |
24 Jun 2022 | MR04 | Satisfaction of charge 131799790001 in full | |
08 Mar 2022 | CH01 | Director's details changed for Mr Rooney Anand on 8 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Steve Trowbridge as a director on 4 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
31 Aug 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
31 Aug 2021 | AD01 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 31 August 2021 | |
05 Aug 2021 | MR01 | Registration of charge 131799790001, created on 4 August 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Sharon Michelle Badelek as a director on 21 April 2021 | |
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|