- 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) |
---|---|---|---|
11 Jan 2018 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
10 Jan 2018 | AP01 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Boris Piermont as a director on 21 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 | |
10 Jan 2018 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
10 Jan 2018 | AD01 | Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 10 January 2018 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | MR01 | Registration of charge 094581100001, created on 21 December 2017 | |
02 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 May 2017 | AP01 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 | |
09 May 2017 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 17/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
02 May 2017 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 17/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
02 May 2017 | TM01 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Boris Piermont as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 | |
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Sep 2015 | AP01 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 |