- Company Overview for REDCENTRIC PLC (08397584)
- Filing history for REDCENTRIC PLC (08397584)
- People for REDCENTRIC PLC (08397584)
- Charges for REDCENTRIC PLC (08397584)
- Registers for REDCENTRIC PLC (08397584)
- More for REDCENTRIC PLC (08397584)
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) |
---|---|---|---|
30 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 Apr 2015 | MR01 | Registration of charge 083975840003, created on 1 April 2015 | |
02 Apr 2015 | MR04 | Satisfaction of charge 083975840002 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 083975840001 in full | |
17 Mar 2015 | SH02 |
Statement of capital on 27 February 2015
|
|
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 no member list
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Fraser St John Fisher on 16 February 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Stephen Ronald Puckett as a director on 17 November 2014 | |
26 Nov 2014 | AP03 | Appointment of Mr Timothy James Coleman as a secretary on 17 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Andrew Ian Smith as a director on 17 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Paul Harvey Myhill as a secretary on 17 November 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Christopher Cole as a director on 1 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 September 2014 | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 4 July 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 no member list
Statement of capital on 2014-03-11
|
|
11 Feb 2014 | AP01 | Appointment of Mr Timothy James Coleman as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Peter Hallett as a director | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MR01 | Registration of charge 083975840002 | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 May 2013 | AD04 | Register(s) moved to registered office address |