RED MIST PUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 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

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

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

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

View Document

19/02/2419 February 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2021-12-26

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

23/12/2223 December 2022 Change of details for Red Mist Holdings Limited as a person with significant control on 2022-11-07

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Jason Leslie Myers on 2022-10-31

View Document

20/12/2220 December 2022 Director's details changed for Mr David John Altern Ramsey on 2022-10-31

View Document

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

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

06/12/216 December 2021 Satisfaction of charge 074679350002 in full

View Document

03/12/213 December 2021 Satisfaction of charge 074679350003 in full

View Document

03/12/213 December 2021 Satisfaction of charge 074679350001 in full

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-27

View Document

13/01/2113 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED MIST HOLDINGS LIMITED

View Document

27/02/2027 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2020

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 JOEL WILLIAMS / 18/12/2018

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 / MISS AMY FRANCESCA HUTCHINGS / 27/07/2018

View Document

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

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

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

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074679350003

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074679350002

View Document

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

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FRANCESCA CORSTIN / 17/09/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SACHA CLARKE / 20/07/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANITA PHIPPS / 01/09/2016

View Document

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

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074679350001

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SACHA CLARKE / 23/04/2015

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 ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O RED MIST PUBS 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

14/01/1514 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SACHA CLARKE / 01/08/2014

View Document

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

View Document

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

View Accounts

14/04/1414 April 2014 ADOPT ARTICLES 31/03/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOEL WILLIAMS / 01/09/2013

View Document

29/01/1429 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 01/09/2013

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS JULIE ANITA PHIPPS

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR JULIAN SACHA CLARKE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES YOUNG

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED RED MIST EVENTS LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

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

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

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 PREVSHO FROM 31/05/2012 TO 31/05/2011

View Document

24/01/1224 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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