REDPIN HOLDINGS LIMITED

06394648
1 CANADA SQUARE CANARY WHARF LONDON E14 5AA

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 55 Buy now
01 Mar 2024 officers Termination of appointment of director (Leonidas Markides) 1 Buy now
02 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
08 Aug 2023 officers Termination of appointment of director (Jonathan Matthew Beddell) 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Appointment of director (Mr Arnaud Loiseau) 2 Buy now
09 Feb 2023 officers Termination of appointment of director (Keith Nigel Hatton) 1 Buy now
08 Feb 2023 accounts Annual Accounts 54 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 53 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 54 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 48 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 50 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 47 Buy now
15 Jun 2017 officers Appointment of director (Mr Neil Cooper) 2 Buy now
14 Jun 2017 officers Termination of appointment of director (David James Miles) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 42 Buy now
24 Aug 2016 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 1 Buy now
19 May 2016 annual-return Annual Return 10 Buy now
18 Feb 2016 officers Appointment of director (Leonidas Markides) 2 Buy now
18 Feb 2016 officers Appointment of director (Mr Jonathan Matthew Beddell) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Neil Graham Morgan Redcliffe) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Mayank Bachubhai Patel) 2 Buy now
13 Jan 2016 capital Return of Allotment of shares 11 Buy now
05 Jan 2016 incorporation Memorandum Articles 37 Buy now
05 Jan 2016 resolution Resolution 4 Buy now
14 Dec 2015 mortgage Registration of a charge 10 Buy now
19 Nov 2015 accounts Annual Accounts 40 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 capital Return of purchase of own shares 3 Buy now
29 Jul 2015 capital Notice of cancellation of shares 7 Buy now
29 Jul 2015 resolution Resolution 37 Buy now
29 Apr 2015 annual-return Annual Return 11 Buy now
13 Jan 2015 accounts Annual Accounts 42 Buy now
14 May 2014 annual-return Annual Return 11 Buy now
14 May 2014 capital Return of Allotment of shares 4 Buy now
24 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2014 capital Return of Allotment of shares 9 Buy now
03 Mar 2014 accounts Annual Accounts 40 Buy now
06 Nov 2013 officers Termination of appointment of director (Leslie Priestley) 2 Buy now
13 May 2013 capital Return of Allotment of shares 9 Buy now
13 May 2013 resolution Resolution 36 Buy now
24 Apr 2013 annual-return Annual Return 8 Buy now
08 Apr 2013 accounts Annual Accounts 40 Buy now
16 Nov 2012 annual-return Annual Return 8 Buy now
21 Aug 2012 auditors Auditors Resignation Company 1 Buy now
30 May 2012 accounts Annual Accounts 19 Buy now
21 Nov 2011 annual-return Annual Return 8 Buy now
03 Jun 2011 officers Appointment of director (Keith Nigel Hatton) 3 Buy now
26 May 2011 accounts Annual Accounts 16 Buy now
10 Dec 2010 annual-return Annual Return 7 Buy now
10 Dec 2010 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (Ignacio Hernandez) 1 Buy now
11 Aug 2010 officers Termination of appointment of director (John Taylor of Warwick) 2 Buy now
30 Jun 2010 accounts Annual Accounts 17 Buy now
01 Jun 2010 capital Return of Allotment of shares 2 Buy now
10 Jan 2010 annual-return Annual Return 18 Buy now
23 Apr 2009 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
23 Dec 2008 accounts Annual Accounts 26 Buy now
02 Dec 2008 annual-return Return made up to 06/11/08; full list of members 7 Buy now
09 Oct 2008 officers Director appointed ignacio hernandez 1 Buy now
09 Oct 2008 officers Director appointed david miles 1 Buy now
22 May 2008 officers Director appointed leslie william priestley 2 Buy now
09 May 2008 officers Director appointed lord john david beckett taylor of warwick 2 Buy now
16 Apr 2008 capital Nc inc already adjusted 04/04/08 1 Buy now
16 Apr 2008 resolution Resolution 2 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 52 bedford row london WC14 4LR 1 Buy now
16 Apr 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/04/2008 1 Buy now
16 Apr 2008 officers Appointment terminated director breams corporate services LIMITED 1 Buy now
16 Apr 2008 officers Director appointed mayank patel 2 Buy now
16 Apr 2008 officers Director appointed neil graham morgan redcliffe 2 Buy now
10 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2007 incorporation Incorporation Company 21 Buy now