Advanced company searchLink opens in new window

REDLAND MINERALS LIMITED

Company number 00034597

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 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 15 April 2013
02 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 March 2013
02 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 28 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 6,217,691.25
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2012 CC04 Statement of company's objects
15 Mar 2012 SH10 Particulars of variation of rights attached to shares
15 Mar 2012 SH08 Change of share class name or designation
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares class variation and shares subdivided 06/03/2012
14 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares variation of class and shares subdivided 06/03/2012
14 Mar 2012 SH02 Sub-division of shares on 9 March 2012
14 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Deborah Grimason as a director
04 Jan 2012 TM01 Termination of appointment of Marie-Cecile Collignon as a director
22 Sep 2011 AP01 Appointment of Marie-Cecile Collignon as a director
15 Sep 2011 AA Full accounts made up to 31 December 2010
03 Sep 2011 TM01 Termination of appointment of Rebecca Powell as a director
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Feb 2011 AP01 Appointment of Rebecca Joan Powell as a director