REDSUN PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr Craig Booton as a person with significant control on 2016-06-08 |
14/08/2514 August 2025 New | Change of details for Mr Michael Charles Ostrowski as a person with significant control on 2016-06-08 |
17/07/2517 July 2025 | Registration of charge 102210150013, created on 2025-07-16 |
17/07/2517 July 2025 | Registration of charge 102210150014, created on 2025-07-16 |
09/06/259 June 2025 | Resolutions |
05/06/255 June 2025 | Memorandum and Articles of Association |
04/06/254 June 2025 | Particulars of variation of rights attached to shares |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-07 with updates |
25/06/2425 June 2024 | Satisfaction of charge 102210150012 in full |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Satisfaction of charge 102210150010 in full |
10/01/2410 January 2024 | Satisfaction of charge 102210150008 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Registration of charge 102210150012, created on 2023-09-19 |
30/08/2330 August 2023 | Satisfaction of charge 102210150011 in full |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-09-30 |
02/02/222 February 2022 | Registration of charge 102210150008, created on 2022-02-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
21/01/2121 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150006 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102210150004 |
09/07/209 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102210150005 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
13/01/2013 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150005 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150003 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150004 |
07/10/197 October 2019 | PREVEXT FROM 30/04/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150002 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102210150001 |
27/06/1827 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
08/06/188 June 2018 | PREVSHO FROM 30/06/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | COMPANY NAME CHANGED REDSUN DEVELOPMENTS ( KNOWSLEY ) LTD CERTIFICATE ISSUED ON 26/04/18 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM RICHMOND HOUSE WHITE ROSE WAY DONCASTER DN4 5JH ENGLAND |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | 11/08/17 STATEMENT OF CAPITAL GBP 100.00 |
22/08/1722 August 2017 | VARYING SHARE RIGHTS AND NAMES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
20/07/1620 July 2016 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WIGHTMAN |
29/06/1629 June 2016 | COMPANY NAME CHANGED RTBC PT2 LIMITED CERTIFICATE ISSUED ON 29/06/16 |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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