REDFOX EXECUTIVE SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Cessation of Ian Oliver Reed as a person with significant control on 2024-09-27 |
30/08/2430 August 2024 | Director's details changed for Claire Louise Macgillivray on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from 6B Park Farm Business Centre Fornham Park Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS to Suite 6 East Barton Barns Great Barton Bury St. Edmunds Suffolk IP31 2QY on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mrs Claire Louise Macgillivray as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Ian Oliver Reed as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Struan Macgillivray as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Ian Oliver Reed on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Struan Macgillivray on 2024-08-30 |
30/08/2430 August 2024 | Secretary's details changed for Claire Louise Macgillivray on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mrs. Sophie Jane Reed on 2024-08-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Director's details changed for Struan Macgillivray on 2022-08-22 |
27/03/2327 March 2023 | Change of details for Mr Struan Macgillivray as a person with significant control on 2022-08-22 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
02/03/202 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 02/03/2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STRUAN MACGILLIVRAY / 10/04/2017 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. SOPHIE JANE REED / 10/04/2017 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER REED / 10/04/2017 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 10/04/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | DIRECTOR APPOINTED MRS. SOPHIE JANE REED |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER REED / 11/02/2012 |
13/04/1213 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR APPOINTED MR IAN OLIVER REED |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACAULAY |
30/03/1030 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SLATER MACAULAY / 26/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STRUAN MACGILLIVRAY / 26/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 26/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | LOCATION OF DEBENTURE REGISTER |
05/04/095 April 2009 | LOCATION OF REGISTER OF MEMBERS |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/07/0530 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/04/0520 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: C/O RUSTONS & LLOYD SOLICITORS BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN |
13/01/0513 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | SECRETARY RESIGNED |
26/03/0226 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDFOX EXECUTIVE SELECTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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