REDCURRANT JOBS LTD
Status | ACTIVE |
Company No. | 07745778 |
Category | Private Limited Company |
Incorporated | 18 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
REDCURRANT JOBS LTD is an active private limited company with number 07745778. It was incorporated 12 years, 9 months, 15 days ago, on 18 August 2011. The company address is 2 Dukes Court 2 Dukes Court, Chichester, PO19 8FX, West Sussex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077457780001
Charge creation date: 2022-08-19
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Butler
Cessation date: 2021-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-30
Psc name: Mrs Veronica Butler
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Butler
Change date: 2021-08-19
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Veronica Butler
Change date: 2021-08-19
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-19
Officer name: Mrs Veronica Butler
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Butler
Change date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 06 Sep 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Butler
Change date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: Unit 3E Vinnetrow Business Park Vinnetrow Road Runcton Chichester West Sussex PO20 1QH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change account reference date company current shortened
Date: 18 Aug 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-08-31
Documents
Some Companies
10 THE SOUTHEND,LEDBURY,HR8 2EY
Number: | 08227279 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HENLEY WAY,LINCOLN,LN6 3QR
Number: | 04277975 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHFIELD HR ASSOCIATES LIMITED
2 CHURCH STREET,BUCKINGHAMSHIRE,SL1 7HZ
Number: | 04427609 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTSIDE COTTAGE,BRINKWORTH,SN15 5DX
Number: | 07330030 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 09940915 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD
6-8 BONHILL STREET,LONDON,EC2A 4BX
Number: | 05025611 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |