Advanced company searchLink opens in new window

REDCENTRIC MANAGED SOLUTIONS LIMITED

Company number 03410223

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)
29 Nov 2013 AA Full accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
11 Apr 2013 MR01 Registration of charge 034102230006
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
08 Apr 2013 CERTNM Company name changed redstone managed solutions LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
08 Apr 2013 CONNOT Change of name notice
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 17 January 2013
27 Nov 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
15 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
05 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Finance doc approved finance doc will benifit comp 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 May 2012 AA Full accounts made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
22 Aug 2011 AP03 Appointment of Mr Peter Andrew Hayes as a secretary
22 Aug 2011 TM02 Termination of appointment of Nicholas O'rorke as a secretary
17 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 4
20 Jan 2011 AA Full accounts made up to 31 March 2010
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
26 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
25 Aug 2010 TM01 Termination of appointment of Peter Hallett as a director