REDCENTRIC HOLDINGS LIMITED

08399756
CENTRAL HOUSE BECKWITH KNOWLE HARROGATE HG3 1UG

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
09 Dec 2020 resolution Resolution 2 Buy now
09 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Dec 2020 insolvency Solvency Statement dated 18/11/20 1 Buy now
20 Nov 2020 capital Return of Allotment of shares 3 Buy now
28 May 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 officers Termination of appointment of director (Dean Anthony Barber) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Change of particulars for director (Mr Dean Anthony Barber) 2 Buy now
09 Sep 2019 officers Appointment of director (Mr Dean Anthony Barber) 2 Buy now
08 Apr 2019 accounts Annual Accounts 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 8 Buy now
08 Sep 2018 officers Appointment of secretary (Harneet Jagpal) 2 Buy now
08 Sep 2018 officers Termination of appointment of secretary (Peter Brotherton) 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Feb 2018 accounts Annual Accounts 18 Buy now
24 Oct 2017 officers Termination of appointment of director (Fraser St John Fisher) 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 20 Buy now
13 Dec 2016 officers Appointment of director (Mr Peter James Brotherton) 2 Buy now
13 Dec 2016 officers Appointment of secretary (Mr Peter Brotherton) 2 Buy now
14 Nov 2016 officers Termination of appointment of director (Timothy James Coleman) 1 Buy now
14 Nov 2016 officers Termination of appointment of secretary (Timothy James Coleman) 1 Buy now
11 Jul 2016 officers Appointment of secretary (Mr Timothy James Coleman) 2 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Estelle Louise Croft) 1 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
08 Oct 2015 officers Termination of appointment of director (Anthony Charles Weaver) 1 Buy now
08 Oct 2015 officers Appointment of director (Mr Fraser St John Fisher) 2 Buy now
23 Apr 2015 resolution Resolution 3 Buy now
08 Apr 2015 mortgage Registration of a charge 51 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
15 Feb 2015 officers Appointment of secretary (Miss Estelle Louise Croft) 2 Buy now
15 Feb 2015 officers Termination of appointment of secretary (Paul Harvey Myhill) 1 Buy now
17 Nov 2014 accounts Annual Accounts 16 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 officers Appointment of secretary (Mr Paul Harvey Myhill) 2 Buy now
11 Feb 2014 officers Termination of appointment of director (Peter Hallett) 1 Buy now
11 Feb 2014 officers Appointment of director (Mr Timothy James Coleman) 2 Buy now
13 Dec 2013 resolution Resolution 3 Buy now
12 Dec 2013 mortgage Registration of a charge 51 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 38 Buy now
13 May 2013 address Move Registers To Registered Office Company 1 Buy now
16 Apr 2013 mortgage Statement of release/cease from a charge 21 Buy now
11 Apr 2013 mortgage Registration of a charge 69 Buy now
10 Apr 2013 capital Return of Allotment of shares 4 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 23 Buy now
13 Mar 2013 incorporation Memorandum Articles 36 Buy now
13 Mar 2013 resolution Resolution 3 Buy now
20 Feb 2013 address Move Registers To Sail Company 1 Buy now
20 Feb 2013 address Change Sail Address Company 1 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2013 incorporation Incorporation Company 44 Buy now