- Company Overview for REDNESS YORK LIMITED (09458110)
- Filing history for REDNESS YORK LIMITED (09458110)
- People for REDNESS YORK LIMITED (09458110)
- Charges for REDNESS YORK LIMITED (09458110)
- Registers for REDNESS YORK LIMITED (09458110)
- More for REDNESS YORK LIMITED (09458110)
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 Apr 2024 | AA | Full accounts made up to 30 September 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
12 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
06 Mar 2023 | TM01 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 | |
06 Mar 2023 | AP01 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 | |
10 Jan 2023 | AD03 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH | |
10 Jan 2023 | AD02 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH | |
14 Aug 2022 | AP01 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 | |
14 Aug 2022 | TM01 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
06 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
24 Nov 2021 | PSC05 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Robert Roger as a director on 30 July 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 | |
10 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Robert Roger as a director on 25 February 2021 | |
10 Mar 2021 | AP01 | Appointment of James Neil Mortimer as a director on 25 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 | |
23 Nov 2020 | AD04 | Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG | |
23 Nov 2020 | AD02 | Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB |