- Company Overview for REDCOMB PUBS LIMITED (08834168)
- Filing history for REDCOMB PUBS LIMITED (08834168)
- People for REDCOMB PUBS LIMITED (08834168)
- Charges for REDCOMB PUBS LIMITED (08834168)
- More for REDCOMB PUBS LIMITED (08834168)
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) |
---|---|---|---|
25 Feb 2021 | AD01 | Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 25 February 2021 | |
22 Oct 2020 | AA | Accounts for a small company made up to 30 March 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 | |
12 Jul 2020 | AP03 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 | |
12 Jul 2020 | TM02 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
09 Dec 2019 | AA | Accounts for a small company made up to 1 April 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Michael James Owen as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 | |
06 Feb 2019 | MR04 | Satisfaction of charge 088341680002 in full | |
05 Feb 2019 | SH08 | Change of share class name or designation | |
05 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | AA01 | Current accounting period shortened from 29 June 2019 to 31 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 28 January 2019 | |
28 Jan 2019 | PSC02 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 23 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of David Louis Franks as a person with significant control on 23 January 2019 | |
28 Jan 2019 | AP03 | Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of David Louis Franks as a director on 23 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Mark James Draper as a director on 23 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 |