Advanced company searchLink opens in new window

RED BONNY RUM LIMITED

Company number NI648544

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)
15 Nov 2024 MA Memorandum and Articles of Association
15 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 120
06 Nov 2024 SH08 Change of share class name or designation
28 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 6 August 2024 with updates
12 Jun 2024 MR01 Registration of charge NI6485440003, created on 5 June 2024
03 May 2024 MR01 Registration of charge NI6485440002, created on 17 April 2024
29 Apr 2024 MR01 Registration of charge NI6485440001, created on 17 April 2024
06 Feb 2024 PSC01 Notification of Steven Pattison as a person with significant control on 5 December 2023
05 Feb 2024 PSC07 Cessation of Kirker Greer (Holdings) Limited as a person with significant control on 5 December 2023
05 Feb 2024 PSC01 Notification of Richard Ryan as a person with significant control on 5 December 2023
09 Jan 2024 SH02 Sub-division of shares on 5 December 2023
16 Oct 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
22 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
17 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
15 Aug 2022 PSC05 Change of details for Kirker Greer (Holdings) Limited as a person with significant control on 1 August 2022
15 Aug 2022 AD01 Registered office address changed from Eagle Star House 5-7 Upper Queen Street Belfast BT1 6QD Northern Ireland to 13 Lombard Street Belfast BT1 1RB on 15 August 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
11 May 2021 AD01 Registered office address changed from 155-157 Donegall Pass Belfast BT7 1DT United Kingdom to Eagle Star House 5-7 Upper Queen Street Belfast BT1 6QD on 11 May 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019