REDROSESFORME LIMITED
Status | ACTIVE |
Company No. | 09970509 |
Category | Private Limited Company |
Incorporated | 26 Jan 2016 |
Age | 8 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REDROSESFORME LIMITED is an active private limited company with number 09970509. It was incorporated 8 years, 3 months, 3 days ago, on 26 January 2016. The company address is 1st Floor Tennyson House 1st Floor Tennyson House, London, W1W 5PA, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 01 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-01
Documents
Legacy
Date: 28 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Documents
Legacy
Date: 28 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23
Documents
Legacy
Date: 28 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Mark Benjamin Addis
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Pillay
Termination date: 2023-07-25
Documents
Accounts with accounts type dormant
Date: 08 Apr 2023
Action Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-07
Documents
Termination director company with name termination date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Andrew Hainsworth
Termination date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-06
Officer name: Mr John Hames Taig Kennedy
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Halewood International Limited
Change date: 2022-11-30
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: John Hames Taig Kennedy
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Peter Williamson
Appointment date: 2022-07-12
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mr Kevin Pillay
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-26
Documents
Legacy
Date: 05 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/21
Documents
Legacy
Date: 05 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/06/21
Documents
Legacy
Date: 05 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/21
Documents
Confirmation statement with updates
Date: 05 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hames Taig Kennedy
Appointment date: 2022-01-31
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Robinson
Termination date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Old address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
Change date: 2021-11-29
New address: 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
Documents
Confirmation statement with no updates
Date: 20 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 25 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 27 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 27 May 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Legacy
Date: 27 May 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 02 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Legacy
Date: 02 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Legacy
Date: 02 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Notification of a person with significant control
Date: 28 Aug 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Halewood International Limited
Notification date: 2018-06-29
Documents
Withdrawal of a person with significant control statement
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-28
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Robinson
Appointment date: 2018-06-29
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Stewart Andrew Hainsworth
Documents
Capital alter shares subdivision
Date: 06 Aug 2018
Action Date: 29 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-29
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
New address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
Old address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
Change date: 2018-07-17
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts amended with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
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: Mr Mark Benjamin Addis
Change date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA
Old address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
Change date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA
Old address: Delphian House Riverside New Bailey Street Manchester M3 5FS England
Change date: 2017-04-05
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change account reference date company current extended
Date: 16 May 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-01-31
Documents
Resolution
Date: 01 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Feb 2016
Action Date: 26 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-26
Capital : 8 GBP
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Mr Mark Benjamin Addis
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
New address: Delphian House Riverside New Bailey Street Manchester M3 5FS
Old address: 10 Hazelwood Road Altrincham WA15 9AX United Kingdom
Documents
Some Companies
B & K BUILDING SERVICES LIMITED
HIGH EDGE COURT,BELPER,DE56 2BW
Number: | 01498712 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VENNEL STREET,KILMARNOCK,KA3 5HL
Number: | SC412901 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,PENRYN,TR10 8RT
Number: | 11643153 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 06160874 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRIESTLEY ROAD,MITCHAM,CR4 2LL
Number: | 10730237 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/8 ARDMILLAN TERRACE,EDINBURGH,EH11 2JW
Number: | SC254177 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |