RED CONTRACT MANAGEMENT LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 1804 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD on 2022-01-18

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/08/215 August 2021 Registered office address changed from Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England to 10 the Edge Clowes Street Manchester M3 5NB on 2021-08-05

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE PORTERGATE 257 ECCLESALL ROAD SHEFFIED S11 8NX ENGLAND

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM TNC BUILDING MERRION WAY LEEDS LS2 8PA

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073903440002

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR DAVID EDWARD CLARKE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GRIERSON

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED JOANNE LOUISE BROOKFIELD

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MR DAVID CLARKE

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR MARK DONALD GRIERSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS

View Document

11/12/1411 December 2014 01/10/10 STATEMENT OF CAPITAL GBP 3.00

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/10/1328 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/03/1229 March 2012 PREVEXT FROM 31/07/2011 TO 30/11/2011

View Document

14/12/1114 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 CURRSHO FROM 30/09/2011 TO 31/07/2011

View Document

28/09/1028 September 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