- Company Overview for REDOVER LIMITED (NI658251)
- Filing history for REDOVER LIMITED (NI658251)
- People for REDOVER LIMITED (NI658251)
- More for REDOVER LIMITED (NI658251)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
12 Feb 2020 | AP01 | Appointment of Mr Thomas Mason as a director on 12 February 2020 | |
12 Feb 2020 | PSC01 | Notification of Thomas Mason as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 122 Church Crescent Newtownabbey Antrim BT36 6EU United Kingdom to 99a Falls Road Belfast County Antrim BT12 4PE on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Louise Ellen Clancy as a director on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Louise Ellen Clancy as a person with significant control on 12 February 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
25 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|