RED ROSE INFRASTRUCTURE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Alastair James Kerr as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Anne Foster as a director on 2024-08-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/04/2312 April 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/12/1811 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2018

View Document

03/10/183 October 2018 SECOND FILED SH01 - 18/07/11 STATEMENT OF CAPITAL GBP 2.00

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL DYNAMICS LIMITED

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR SIMON EAVES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY KEITH GAINS

View Document

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAYSBROOK

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, 21 SACKVILLE STREET, LONDON, W1S 3DN, UNITED KINGDOM

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR DAVID ANDREW SCAYSBROOK

View Document

15/12/1115 December 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, COUNTY HALL FISHERGATE, PRESTON, PR1 0LD, UNITED KINGDOM

View Document

21/07/1121 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1128 June 2011 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