Advanced company searchLink opens in new window

THE REDCHURCH BREWERY LIMITED

Company number 07004296

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)
22 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 27/06/2017
06 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 2,484.264
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,863.117
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,869.657
31 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 22/12/2017.
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1,248.51
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,248.510
17 Mar 2016 SH02 Sub-division of shares on 21 January 2016
17 Mar 2016 SH08 Change of share class name or designation
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/01/2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
15 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Sep 2014 CH01 Director's details changed for Gary David Ward on 12 September 2014
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
18 Jun 2014 TM01 Termination of appointment of Graham Folmer as a director
18 Jun 2014 TM01 Termination of appointment of Richard Thompson as a director
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from Flat 4 90 Redchurch Street London E2 7GR on 13 September 2012
20 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012