REDSTONE ASSOCIATES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Notice of move from Administration to Dissolution

View Document

30/07/2430 July 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Administrator's progress report

View Document

01/12/231 December 2023 Notice of extension of period of Administration

View Document

01/08/231 August 2023 Administrator's progress report

View Document

09/03/239 March 2023 Notice of deemed approval of proposals

View Document

23/02/2323 February 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/02/2322 February 2023 Statement of administrator's proposal

View Document

10/01/2310 January 2023 Appointment of an administrator

View Document

10/01/2310 January 2023 Registered office address changed from 1st Floor, Merchant Quay Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Rsm Uk Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-01-10

View Document

28/04/2228 April 2022 Satisfaction of charge 062742250007 in full

View Document

28/04/2228 April 2022 Satisfaction of charge 062742250006 in full

View Document

22/12/2122 December 2021 Registration of charge 062742250005, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 062742250007, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 062742250006, created on 2021-12-21

View Document

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 DIRECTOR APPOINTED MR MATTHEW GEORGE BROOKS

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDSTONE PEOPLE LIMITED

View Document

08/04/208 April 2020 CESSATION OF ANDREW STEPHEN JOHNSTONE AS A PSC

View Document

16/03/2016 March 2020 CORPORATE DIRECTOR APPOINTED REDSTONE PEOPLE LIMITED

View Document

04/03/204 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/204 March 2020 ADOPT ARTICLES 01/04/2011

View Document

04/03/204 March 2020 23/04/15 STATEMENT OF CAPITAL GBP 1500

View Document

04/03/204 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 2251400

View Document

04/03/204 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/204 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/204 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/204 March 2020 03/06/14 STATEMENT OF CAPITAL GBP 2400

View Document

04/03/204 March 2020 13/01/20 STATEMENT OF CAPITAL GBP 1400

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 STATEMENT BY DIRECTORS

View Document

28/02/2028 February 2020 SOLVENCY STATEMENT DATED 27/02/20

View Document

28/02/2028 February 2020 28/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/2028 February 2020 REDUCE ISSUED CAPITAL 27/02/2020

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062742250004

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062742250003

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN CARTER / 11/05/2018

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY LEONARD JOHNSTONE

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS ANDREA KIRKHAM

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

04/05/164 May 2016 SAIL ADDRESS CHANGED FROM: C/O FESTIVAL BUILDING 3 FESTIVAL BUILDING ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JOHNSTONE / 06/01/2016

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062742250002

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 3 FESTIVAL BUILDING ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSTONE

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID STEPHEN CARTER

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/06/129 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/129 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/06/129 June 2012 SAIL ADDRESS CHANGED FROM: 4 PARK ROAD BINGLEY WEST YORKSHIRE BD16 4JA ENGLAND

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 4 PARK ROAD BINGLEY WEST YORKSHIRE BD16 4JA UNITED KINGDOM

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTONE / 01/09/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 2400

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21 THE MANSION LADY LANE BRADFORD WEST YORKSHIRE BD16 4UF

View Document

14/04/1114 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR LEONARD ALLEN JOHNSTONE

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTONE / 08/06/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 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