RED ROSE INFRASTRUCTURE LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr Alastair James Kerr as a secretary on 2025-07-31 |
31/07/2531 July 2025 New | Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on 2025-07-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-13 with updates |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Termination of appointment of Anne Foster as a director on 2024-08-01 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2021-12-31 |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | |
12/04/2312 April 2023 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/04/2312 April 2023 | |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-06-28 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
11/10/1911 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
11/12/1811 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2018 |
03/10/183 October 2018 | SECOND FILED SH01 - 18/07/11 STATEMENT OF CAPITAL GBP 2.00 |
02/10/182 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
05/10/175 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
17/07/1717 July 2017 | 28/06/17 STATEMENT OF CAPITAL GBP 2 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL DYNAMICS LIMITED |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER |
20/04/1720 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS |
11/10/1611 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR SIMON EAVES |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, SECRETARY KEITH GAINS |
03/07/153 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
03/07/153 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCAYSBROOK |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR KEITH STEPHEN GAINS |
23/07/1423 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
11/07/1411 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
04/10/134 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
24/09/1324 September 2013 | SECRETARY APPOINTED MS ELIZABETH ALEXANDRA OLDROYD |
22/07/1322 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
13/07/1213 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
04/07/124 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, 21 SACKVILLE STREET, LONDON, W1S 3DN, UNITED KINGDOM |
06/03/126 March 2012 | DIRECTOR APPOINTED MR DAVID ANDREW SCAYSBROOK |
15/12/1115 December 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, COUNTY HALL FISHERGATE, PRESTON, PR1 0LD, UNITED KINGDOM |
21/07/1121 July 2011 | 18/07/11 STATEMENT OF CAPITAL GBP 1 |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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