- Company Overview for RED DOG ASSOCIATES LTD (11506184)
- Filing history for RED DOG ASSOCIATES LTD (11506184)
- People for RED DOG ASSOCIATES LTD (11506184)
- More for RED DOG ASSOCIATES LTD (11506184)
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) |
---|---|---|---|
18 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
31 Jan 2022 | PSC04 | Change of details for Mr Mark Sean Coleman as a person with significant control on 28 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Richard John Hewan Thomson as a person with significant control on 28 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU United Kingdom to 155 Chantry Road Disley Cheshire East SK12 2DN on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Richard John Hewan Thomson as a director on 28 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
05 Aug 2021 | PSC04 | Change of details for Mr Richard John Hewan Thomson as a person with significant control on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Mark Sean Coleman as a person with significant control on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Richard John Hewan Thomson on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Mark Sean Coleman on 5 August 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from The Old Bell Inn High Street Hook Norton Oxfordshire OX15 5NF England to Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU on 3 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
26 Jul 2019 | PSC01 | Notification of Richard John Hewan Thomson as a person with significant control on 1 December 2018 | |
26 Jul 2019 | AP01 | Appointment of Mr Richard John Hewan Thomson as a director on 1 December 2018 | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|