Total Documents | 146 |
---|
Total Pages | 503 |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off |
14 November 2018 | Application to strike the company off the register |
6 November 2018 | Notification of Jonathan Raine as a person with significant control on 6 April 2016 |
11 May 2018 | Micro company accounts made up to 31 December 2017 |
20 December 2017 | Compulsory strike-off action has been discontinued |
19 December 2017 | Confirmation statement made on 2 December 2017 with updates |
19 December 2017 | Micro company accounts made up to 31 December 2016 |
5 December 2017 | First Gazette notice for compulsory strike-off |
5 December 2017 | First Gazette notice for compulsory strike-off |
5 August 2017 | Administrative restoration application |
5 August 2017 | Confirmation statement made on 2 December 2016 with updates |
5 August 2017 | Confirmation statement made on 2 December 2016 with updates |
5 August 2017 | Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 |
5 August 2017 | Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017 |
5 August 2017 | Administrative restoration application |
16 May 2017 | Final Gazette dissolved via compulsory strike-off |
16 May 2017 | Final Gazette dissolved via compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 |
12 May 2015 | Termination of appointment of Charles Allen Ryan as a director on 12 May 2015 |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 |
9 December 2014 | Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 |
9 December 2014 | Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014 |
9 December 2014 | Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014 |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 |
15 July 2014 | Appointment of Mr Charles Allen Ryan as a director on 1 June 2014 |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
4 December 2012 | Termination of appointment of Jonathan Raine as a secretary |
4 December 2012 | Termination of appointment of Jonathan Raine as a secretary |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
6 December 2011 | Appointment of Mr Jonathan Gordon as a secretary |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
6 December 2011 | Appointment of Mr Jonathan Gordon as a secretary |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 |
5 December 2011 | Termination of appointment of Jennifer Raine as a director |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 |
5 December 2011 | Termination of appointment of Jennifer Raine as a director |
5 December 2011 | Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011 |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
13 December 2010 | Director's details changed for Jonathan Joseph Raine on 31 August 2010 |
13 December 2010 | Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 |
13 December 2010 | Secretary's details changed for Jonathan Joseph Raine on 31 August 2010 |
13 December 2010 | Director's details changed for Jonathan Joseph Raine on 31 August 2010 |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
9 December 2009 | Director's details changed for Jennifer Raine on 1 December 2009 |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 February 2009 | Return made up to 02/12/08; full list of members |
6 February 2009 | Return made up to 02/12/08; full list of members |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 |
16 April 2008 | Return made up to 02/12/07; no change of members
|
16 April 2008 | Return made up to 02/12/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 April 2007 | Return made up to 02/12/06; full list of members |
24 April 2007 | Return made up to 02/12/06; full list of members |
8 March 2007 | Amended accounts made up to 31 December 2005 |
8 March 2007 | Amended accounts made up to 31 December 2005 |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 |
24 March 2006 | Total exemption small company accounts made up to 31 December 2004 |
5 January 2006 | Return made up to 02/12/05; full list of members |
5 January 2006 | Return made up to 02/12/05; full list of members |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 |
3 December 2004 | Return made up to 02/12/04; full list of members |
3 December 2004 | Return made up to 02/12/04; full list of members |
24 January 2004 | Return made up to 02/12/03; full list of members |
24 January 2004 | Return made up to 02/12/03; full list of members |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
6 January 2003 | Return made up to 02/12/02; full list of members |
6 January 2003 | Return made up to 02/12/02; full list of members |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 |
7 January 2002 | New director appointed |
7 January 2002 | New director appointed |
7 January 2002 | Return made up to 02/12/01; full list of members |
7 January 2002 | Return made up to 02/12/01; full list of members |
11 December 2001 | Particulars of mortgage/charge |
11 December 2001 | Particulars of mortgage/charge |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 |
6 September 2001 | Director resigned |
6 September 2001 | Director resigned |
17 January 2001 | Ad 17/01/00--------- £ si 99@1 |
17 January 2001 | Ad 17/01/00--------- £ si 99@1 |
13 December 2000 | New secretary appointed;new director appointed |
13 December 2000 | Return made up to 02/12/00; full list of members |
13 December 2000 | New secretary appointed;new director appointed |
13 December 2000 | Return made up to 02/12/00; full list of members |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
10 February 2000 | New secretary appointed;new director appointed |
10 February 2000 | New director appointed |
10 February 2000 | Director resigned |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF |
10 February 2000 | Secretary resigned |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF |
10 February 2000 | New secretary appointed;new director appointed |
10 February 2000 | New director appointed |
10 February 2000 | Secretary resigned |
10 February 2000 | Director resigned |
14 January 2000 | Company name changed redmanner LIMITED\certificate issued on 17/01/00 |
14 January 2000 | Company name changed redmanner LIMITED\certificate issued on 17/01/00 |
2 December 1999 | Incorporation |
2 December 1999 | Incorporation |