REDSUN PROJECTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr Craig Booton as a person with significant control on 2016-06-08

View Document

14/08/2514 August 2025 NewChange of details for Mr Michael Charles Ostrowski as a person with significant control on 2016-06-08

View Document

17/07/2517 July 2025 Registration of charge 102210150013, created on 2025-07-16

View Document

17/07/2517 July 2025 Registration of charge 102210150014, created on 2025-07-16

View Document

09/06/259 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Particulars of variation of rights attached to shares

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

25/06/2425 June 2024 Satisfaction of charge 102210150012 in full

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Satisfaction of charge 102210150010 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 102210150008 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registration of charge 102210150012, created on 2023-09-19

View Document

30/08/2330 August 2023 Satisfaction of charge 102210150011 in full

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Registration of charge 102210150008, created on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102210150006

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102210150004

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102210150005

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102210150005

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102210150003

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102210150004

View Document

07/10/197 October 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102210150002

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102210150001

View Document

27/06/1827 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 COMPANY NAME CHANGED REDSUN DEVELOPMENTS ( KNOWSLEY ) LTD CERTIFICATE ISSUED ON 26/04/18

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM RICHMOND HOUSE WHITE ROSE WAY DONCASTER DN4 5JH ENGLAND

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 100.00

View Document

22/08/1722 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WIGHTMAN

View Document

29/06/1629 June 2016 COMPANY NAME CHANGED RTBC PT2 LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information