- Company Overview for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
- Filing history for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
- People for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
- Charges for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
- Registers for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
- More for REDDAM HOUSE (BERKSHIRE) LIMITED (09093739)
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) |
---|---|---|---|
27 Jun 2017 | PSC02 | Notification of Inspired Uk Holdings Limited as a person with significant control on 13 September 2016 | |
27 Jun 2017 | PSC02 | Notification of Inspired Europe Holdings Ltd as a person with significant control on 13 September 2016 | |
27 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2017 | |
27 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
31 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
06 Mar 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
06 Mar 2017 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
16 Feb 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 13 January 2017 | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
26 Sep 2016 | MR01 | Registration of charge 090937390003, created on 13 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | AUD | Auditor's resignation | |
23 Jun 2016 | AUD | Auditor's resignation | |
23 Jun 2016 | AUD | Auditor's resignation | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
09 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
01 Feb 2016 | AP01 | Appointment of Mr David Goulden Brickell as a director on 8 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Mark William Joseph as a director on 8 January 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2015 | MR01 | Registration of charge 090937390001, created on 11 February 2015 | |
17 Feb 2015 | MR01 | Registration of charge 090937390002, created on 11 February 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from Bearwood College Bearwood Road Wokingham RG41 5BG to Reddam House Bearwood Wokingham Berkshire RG41 5BG on 4 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Dr Michael Stephen Spurr as a director on 16 October 2014 |