Advanced company searchLink opens in new window

REDDE NORTHGATE PLC

Company number 00053171

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)
26 Nov 2015 AUD Auditor's resignation
13 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Meeting maybe callednot less that 14 days notice 17/09/2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-19
  • GBP 67,116,259
14 Oct 2015 MR05 All of the property or undertaking has been released from charge 6
18 Sep 2015 TM01 Termination of appointment of Robert David Mackenzie as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Jan Gunnar Astrand as a director on 17 September 2015
08 Aug 2015 MR04 Satisfaction of charge 4 in full
08 Aug 2015 MR04 Satisfaction of charge 5 in full
08 Aug 2015 MR04 Satisfaction of charge 000531710007 in full
08 Aug 2015 MR04 Satisfaction of charge 000531710008 in full
12 Dec 2014 AP01 Appointment of Mr Andrew Page as a director on 2 December 2014
16 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 67,116,259
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2014 TM01 Termination of appointment of Thomas Henry Phelps Brown as a director on 18 September 2014
20 Jun 2014 MR01 Registration of charge 000531710008
29 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 67,116,259
02 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2013 MR01 Registration of charge 000531710007
04 Jan 2013 AP01 Appointment of Miss Gillian Caseberry as a director
12 Oct 2012 AA Group of companies' accounts made up to 30 April 2012
12 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for agms 19/09/2012