- Company Overview for REDSTOR HOLDINGS LIMITED (04801821)
- Filing history for REDSTOR HOLDINGS LIMITED (04801821)
- People for REDSTOR HOLDINGS LIMITED (04801821)
- Charges for REDSTOR HOLDINGS LIMITED (04801821)
- More for REDSTOR HOLDINGS LIMITED (04801821)
| 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) |
|---|---|---|---|
| 05 Dec 2017 | PSC02 | Notification of Celeste Bidco Limited as a person with significant control on 21 November 2017 | |
| 05 Dec 2017 | AP01 | Appointment of Mr Gareth Alan Dyson as a director on 21 November 2017 | |
| 05 Dec 2017 | TM01 | Termination of appointment of Anthony Martin Ruane as a director on 21 November 2017 | |
| 30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
| 28 Nov 2017 | MR01 | Registration of charge 048018210006, created on 21 November 2017 | |
| 28 Nov 2017 | MR01 | Registration of charge 048018210005, created on 21 November 2017 | |
| 28 Nov 2017 | MR01 | Registration of charge 048018210007, created on 21 November 2017 | |
| 11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
| 11 Jul 2017 | PSC01 | Notification of Veryan Ruth Evans as a person with significant control on 6 April 2016 | |
| 11 Jul 2017 | PSC01 | Notification of Paul David Evans as a person with significant control on 6 April 2016 | |
| 06 Jun 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
| 13 Oct 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
| 25 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
| 23 Oct 2015 | AUD | Auditor's resignation | |
| 17 Sep 2015 | MR01 | Registration of charge 048018210004, created on 9 September 2015 | |
| 03 Sep 2015 | CH01 | Director's details changed for Anthony Martin Ruane on 25 August 2015 | |
| 19 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 | |
| 19 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 | |
| 05 Aug 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
| 04 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
| 18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
Statement of capital on 2015-08-19
|
|
| 28 May 2015 | MR01 | Registration of charge 048018210003, created on 22 May 2015 | |
| 08 Sep 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
| 17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
| 03 Sep 2013 | CH01 | Director's details changed for Mr Paul David Evans on 3 September 2013 |