RED SQUARE BEVERAGES LIMITED

03920408
3 SPIRE ROAD RUSHDEN ENGLAND NN10 0FN

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Edward Peter Williamson) 2 Buy now
10 Sep 2024 officers Appointment of director (Miss Ioana Simona Ababei) 2 Buy now
10 Sep 2024 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 11 Buy now
28 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 01/07/23 49 Buy now
28 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 01/07/23 2 Buy now
28 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 01/07/23 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Kevin Pillay) 1 Buy now
11 Apr 2023 accounts Annual Accounts 12 Buy now
11 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 07/07/22 48 Buy now
11 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 07/07/22 2 Buy now
11 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 07/07/22 1 Buy now
15 Mar 2023 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2022 officers Termination of appointment of director (Stewart Andrew Hainsworth) 1 Buy now
25 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2022 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
25 Jul 2022 officers Appointment of director (Mr Edward Peter Williamson) 2 Buy now
25 Jul 2022 officers Appointment of director (Mr Kevin Pillay) 2 Buy now
14 Jul 2022 accounts Annual Accounts 12 Buy now
14 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 26/06/21 3 Buy now
14 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/06/21 1 Buy now
05 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 26/06/21 52 Buy now
05 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/06/21 1 Buy now
22 Feb 2022 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
22 Feb 2022 officers Termination of appointment of director (Alan William Robinson) 1 Buy now
14 Feb 2022 address Move Registers To Sail Company With New Address 1 Buy now
14 Feb 2022 address Change Sail Address Company With New Address 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 12 Buy now
05 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 27/06/20 50 Buy now
05 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 27/06/20 3 Buy now
05 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 27/06/20 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2020 accounts Annual Accounts 12 Buy now
02 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 29/06/19 46 Buy now
30 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 29/06/19 3 Buy now
30 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 29/06/19 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 14 Buy now
08 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 46 Buy now
08 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
08 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 mortgage Registration of a charge 81 Buy now
18 May 2018 officers Termination of appointment of secretary (Aideen Patricia Mccaffrey) 1 Buy now
06 Apr 2018 accounts Annual Accounts 14 Buy now
06 Apr 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 01/07/17 45 Buy now
06 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 01/07/17 3 Buy now
06 Apr 2018 other Notice of agreement to exemption from audit of accounts for period ending 01/07/17 1 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 14 Buy now
07 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 25/06/16 3 Buy now
07 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 25/06/16 1 Buy now
27 Mar 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 25/06/16 39 Buy now
13 Mar 2017 incorporation Memorandum Articles 29 Buy now
13 Mar 2017 resolution Resolution 4 Buy now
02 Mar 2017 mortgage Registration of a charge 17 Buy now
02 Mar 2017 mortgage Registration of a charge 8 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Termination of appointment of director (Simon John Oldroyd) 1 Buy now
01 Apr 2016 accounts Annual Accounts 14 Buy now
18 Mar 2016 officers Appointment of director (Mr Alan William Robinson) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr Stewart Andrew Hainsworth) 2 Buy now
01 Feb 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Peter Luke Horsfall) 1 Buy now
09 Dec 2015 officers Appointment of secretary (Ms Aideen Patricia Mccaffrey) 2 Buy now
08 May 2015 officers Termination of appointment of director (Andrew Donald Smallman) 1 Buy now
13 Apr 2015 accounts Annual Accounts 14 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 mortgage Registration of a charge 11 Buy now
03 Apr 2014 accounts Annual Accounts 14 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 14 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 14 Buy now
19 Oct 2011 officers Termination of appointment of director (John Halewood) 1 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 13 Buy now
09 Jun 2010 resolution Resolution 28 Buy now
09 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2010 officers Appointment of director (Mr Andrew Donald Smallman) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Simon John Oldroyd) 2 Buy now
24 Feb 2010 officers Change of particulars for secretary (Mr Peter Luke Horsfall) 1 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
20 Dec 2009 accounts Annual Accounts 14 Buy now
05 May 2009 accounts Annual Accounts 14 Buy now
06 Mar 2009 officers Secretary appointed peter luke horsfall 2 Buy now