Advanced company searchLink opens in new window

REDSPUR (HOLDINGS) LIMITED

Company number 03133817

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)
10 Aug 1996 395 Particulars of mortgage/charge
04 Aug 1996 MEM/ARTS Memorandum and Articles of Association
04 Aug 1996 123 Nc inc already adjusted 04/07/96
04 Aug 1996 88(2)R Ad 04/07/96--------- £ si 25000@1=25000 £ ic 50000/75000
04 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Aug 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
04 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1996 287 Registered office changed on 15/05/96 from: 23 bridford mews, london, W1N 1LQ
01 May 1996 288 New director appointed
23 Apr 1996 224 Accounting reference date notified as 31/12
23 Apr 1996 88(2)R Ad 14/03/96--------- £ si 49998@1=49998 £ ic 2/50000
02 Mar 1996 288 New secretary appointed
02 Mar 1996 287 Registered office changed on 02/03/96 from: suite 12517 72 new bond street london W1Y 9DD
02 Mar 1996 288 New director appointed
02 Mar 1996 288 New director appointed
28 Feb 1996 CERTNM Company name changed westwood corporation PLC\certificate issued on 29/02/96
28 Feb 1996 288 Director resigned
28 Feb 1996 288 Secretary resigned;director resigned
04 Dec 1995 NEWINC Incorporation