Advanced company searchLink opens in new window

REDCASTLE FINANCE LIMITED

Company number 03958423

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)
23 Jul 2015 MR01 Registration of charge 039584230004, created on 16 July 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 30 August 2014
19 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014
28 Oct 2014 AP03 Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014
28 Oct 2014 TM02 Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
30 Jun 2014 MR04 Satisfaction of charge 039584230002 in full
27 Jun 2014 MR01 Registration of charge 039584230003
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Aug 2013 TM02 Termination of appointment of Aisha Waldron as a secretary
09 Aug 2013 AP03 Appointment of Gurpal Premi as a secretary
23 Jul 2013 MR04 Satisfaction of charge 1 in full
28 Jun 2013 MR01 Registration of charge 039584230002
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 May 2013 AA Accounts for a dormant company made up to 25 August 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 27 August 2011
03 May 2012 AP01 Appointment of Mr Richard Dedombal as a director
05 Mar 2012 TM01 Termination of appointment of Mark Healey as a director
29 Jun 2011 TM02 Termination of appointment of Kimberly Rodie as a secretary
29 Jun 2011 AP03 Appointment of Miss Aisha Leah Waldron as a secretary
10 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Colin Duckels as a director