Advanced company searchLink opens in new window

REDROSESFORME LIMITED

Company number 09970509

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)
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
  • RES13 ‐ Subdivision 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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