RED MIST LEISURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

14/03/2514 March 2025 Registration of charge 051244000014, created on 2025-03-11

View Document

12/03/2512 March 2025 Satisfaction of charge 051244000013 in part

View Document

07/02/257 February 2025 Change of details for Red Mist Holdings Limited as a person with significant control on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mr David John Altern Ramsey on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mr Jason Leslie Myers on 2025-01-28

View Document

07/02/257 February 2025 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 2025-02-07

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2022-12-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Full accounts made up to 2021-12-26

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

13/01/2313 January 2023 Change of details for Red Mist Holdings Limited as a person with significant control on 2022-10-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Jason Leslie Myers on 2022-11-07

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 2022-12-07

View Document

27/10/2227 October 2022 Appointment of Mr Jason Leslie Myers as a director on 2022-05-12

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Mr David John Altern Ramsey as a director on 2021-12-22

View Document

03/12/213 December 2021 Satisfaction of charge 051244000003 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000004 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000005 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000011 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000010 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000009 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000008 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000007 in full

View Document

03/12/213 December 2021 Satisfaction of charge 051244000006 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-27

View Document

13/01/2113 January 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

09/09/209 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2017

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / RED MIST HOLDINGS LIMITED / 13/07/2017

View Document

26/02/2026 February 2020 CESSATION OF MARK FAIRFAX ROBSON AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF MARK JOEL WILLIAMS AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR AMY HUTCHINGS

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 22/03/2019

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 22/03/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANITA PHIPPS / 19/07/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FRANCESCA HUTCHINGS / 27/07/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SACHA CLARKE / 18/12/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOEL WILLIAMS / 18/12/2018

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000011

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000008

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000007

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000006

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000010

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000005

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000009

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051244000004

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED MIST HOLDINGS LIMITED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FRANCESCA CORSTIN / 17/09/2016

View Document

26/05/1726 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 1589

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 ADOPT ARTICLES 16/12/2016

View Document

08/08/168 August 2016 ADOPT ARTICLES 29/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNITS B & C COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH

View Document

03/07/153 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O C/O RED MIST LEISURE LIMITED TRADITIONS GOLF CLUB PYRFORD ROAD WOKING SURREY GU22 8UE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MISS AMY FRANCESCA CORSTIN

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051244000003

View Document

04/07/144 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANITA PHIPPS / 15/06/2012

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 31/08/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM THE QUEENS HEAD THE STREET EAST CLANDON GUILDFORD SURREY GU4 7RY UNITED KINGDOM

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR JULIAN SACHA CLARKE

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOEL WILLIAMS / 01/06/2012

View Document

04/09/134 September 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 05/07/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 ADOPT ARTICLES 24/09/2012

View Document

13/07/1213 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULLE ANITA PHIPPS / 08/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY ROBSON

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FAIRFAX ROBSON / 11/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 11/05/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE STREET EAST CLANDON GUILDFORD SURREY GU4 7RY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY ROBSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JULLE ANITA PHIPPS

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE DUKE OF CAMBRIDGE TILFORD ROAD TILFORD FARNHAM SURREY GU10 2DD

View Document

06/04/106 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 73 THE STREET CHARLWOOD HORLEY SURREY RH6 0DS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: C/O MCNAUGHT & CO 189 WOKINGHAM ROAD READING BERKSHIRE RG6 1LT

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company