- Company Overview for REDROSESFORME LIMITED (09970509)
- Filing history for REDROSESFORME LIMITED (09970509)
- People for REDROSESFORME LIMITED (09970509)
- More for REDROSESFORME LIMITED (09970509)
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 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
25 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
25 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
27 May 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
27 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
27 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
27 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
02 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
02 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
02 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
28 Aug 2018 | PSC02 | Notification of Halewood International Limited as a person with significant control on 29 June 2018 | |
28 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Alan William Robinson as a director on 29 June 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Stewart Andrew Hainsworth as a director on 29 June 2018 | |
06 Aug 2018 | SH02 | Sub-division of shares on 29 June 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | AD01 | Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England to The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD on 17 July 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Nov 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Mark Benjamin Addis on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 5 April 2017 |