RED MIST LEISURE LIMITED

The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England
StatusACTIVE
Company No.05124400
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

RED MIST LEISURE LIMITED is an active private limited company with number 05124400. It was incorporated 20 years, 1 month, 5 days ago, on 11 May 2004. The company address is The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Red Mist Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Leslie Myers

Change date: 2022-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: The Wool Barn Peper Harow Godalming Surrey GU8 6BQ

Change date: 2022-12-07

Old address: Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Jason Leslie Myers

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Mark Fairfax Robson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Mark Joel Williams

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Altern Ramsey

Appointment date: 2021-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000008

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000011

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000009

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000010

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 051244000013

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051244000012

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 22 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-22

Charge number: 051244000012

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anita Phipps

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Sacha Clarke

Termination date: 2021-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-13

Psc name: Red Mist Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Mark Joel Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Fairfax Robson

Cessation date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Amy Francesca Hutchings

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Anita Phipps

Change date: 2018-07-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Miss Amy Francesca Hutchings

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Sacha Clarke

Change date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Mark Joel Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fairfax Robson

Change date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-22

Psc name: Mr Mark Fairfax Robson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-03

Charge number: 051244000011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 051244000005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 051244000007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051244000006

Charge creation date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 051244000008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 051244000004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051244000010

Charge creation date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051244000009

Charge creation date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Mist Holdings Limited

Notification date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement

Date: 26 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 11/05/17 Statement of Capital gbp 1589

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-17

Officer name: Miss Amy Francesca Corstin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH

New address: Units B & C Crondall Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH

Change date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: C/O C/O Red Mist Leisure Limited Traditions Golf Club Pyrford Road Woking Surrey GU22 8UE

New address: Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Miss Amy Francesca Corstin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051244000003

Charge creation date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-15

Officer name: Julie Anita Phipps

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fairfax Robson

Change date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Old address: the Queens Head the Street East Clandon Guildford Surrey GU4 7RY United Kingdom

Change date: 2013-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital name of class of shares

Date: 10 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Sacha Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Fairfax Robson

Change date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Mark Joel Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Julle Anita Phipps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Robson

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Williams

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Fairfax Robson

Change date: 2010-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: the Street East Clandon Guildford Surrey GU4 7RY

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julle Anita Phipps

Documents

View document PDF


Some Companies

BARTINGTON FORGE LIMITED

BARTINGTON FORGE, WARRINGTON,NORTHWICH,CW8 4QU

Number:04567797
Status:ACTIVE
Category:Private Limited Company

IT PROJECT RESOURCES LTD

4 HIGH STREET,INVERURIE,AB51 5NB

Number:SC545641
Status:ACTIVE
Category:Private Limited Company

LJC CONSULTING SERVICES LIMITED

JOHN BULL HOUSE TUNLEY ROAD,BATH,BA2 8BD

Number:05758374
Status:ACTIVE
Category:Private Limited Company

MIFAH TRADING LIMITED

BEAVER HOUSE,OXFORD,OX1 2EP

Number:07171824
Status:LIQUIDATION
Category:Private Limited Company

PETER WRIGHT & SONS (DUDLEY) LIMITED

2 THE DRIVE,ROSSENDALE,BB4 7AE

Number:10540449
Status:ACTIVE
Category:Private Limited Company

TAS TRANS LTD

19 WHARFEDALE ROAD,CORBY,NN17 2AH

Number:10569451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source