REDSHANK ONLINE LTD

3 Palmerston Mansions 3 Palmerston Mansions, Southsea, PO5 3QJ, Hants
StatusACTIVE
Company No.09428436
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

REDSHANK ONLINE LTD is an active private limited company with number 09428436. It was incorporated 9 years, 3 months, 19 days ago, on 09 February 2015. The company address is 3 Palmerston Mansions 3 Palmerston Mansions, Southsea, PO5 3QJ, Hants.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Graeme Michael Gee

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-13

Capital : 102 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Redshank Group Ltd

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Trevor Mark Carlton-King

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Graeme Michael Gee

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Peter Mark Donnelly

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Donnelly

Change date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Donnelly

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Trevor Mark Carlton-King

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-30

New date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Mark Carlton-King

Change date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barrie John Fricker

Cessation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: the Redshank Group Ltd

Termination date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WASTE CONTROL LIMITED

VICTORY HOUSE,GREAT YARMOUTH,NR31 0JJ

Number:04583514
Status:ACTIVE
Category:Private Limited Company

CORNER HOUSE (PADSTOW) LIMITED

1 LANADWELL STREET,CORNWALL,PL28 8AN

Number:01061477
Status:ACTIVE
Category:Private Limited Company

FBANDOULA LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11558352
Status:ACTIVE
Category:Private Limited Company

FRANCIS FOOD STORES LTD

2 GILT HILL,NOTTINGHAM,NG16 2GZ

Number:10846431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACKTECHSOLUTIONS LIMITED

20 WOODLANDS DRIVE,THETFORD,IP24 1JU

Number:10685726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPINE AND RHEUMATOLOGY ASSOCIATES LTD

TAMARISK HOUSE,BARHAM,IP6 0PB

Number:10879130
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