Advanced company searchLink opens in new window

REDMIRA LIMITED

Company number 07587765

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)
09 Dec 2015 AA Full accounts made up to 30 June 2015
01 Sep 2015 AP01 Appointment of Mr Peter Marsden as a director on 24 August 2015
24 Jun 2015 AD01 Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 24 June 2015
19 Apr 2015 AA Full accounts made up to 30 June 2014
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
17 Apr 2015 AD02 Register inspection address has been changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX
05 Jun 2014 AP01 Appointment of Mr Michael James Riding as a director
05 Jun 2014 TM01 Termination of appointment of Jennifer Daly as a director
30 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
30 May 2014 CH01 Director's details changed for Mr Vincent Fairclough on 25 March 2014
02 Apr 2014 AP01 Appointment of Ms Jennifer Daly as a director
02 Apr 2014 AP03 Appointment of Mr Graham Anthony Cope as a secretary
26 Mar 2014 TM01 Termination of appointment of a director
26 Mar 2014 TM01 Termination of appointment of Stephen Lavers as a director
26 Mar 2014 TM01 Termination of appointment of Philip Davies as a director
26 Mar 2014 TM02 Termination of appointment of Valerie Clark as a secretary
25 Mar 2014 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 25 March 2014
25 Mar 2014 MR04 Satisfaction of charge 7 in full
25 Mar 2014 MR04 Satisfaction of charge 2 in full
25 Mar 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 MR04 Satisfaction of charge 3 in full
12 Mar 2014 MR04 Satisfaction of charge 4 in full
12 Mar 2014 MR04 Satisfaction of charge 5 in full
12 Mar 2014 MR04 Satisfaction of charge 6 in full
12 Mar 2014 MR04 Satisfaction of charge 075877650008 in full