RED BEAN COFFEE GROUP LIMITED

Gladstone House Redvers Close Gladstone House Redvers Close, Leeds, LS16 6QY, England
StatusACTIVE
Company No.11047382
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

RED BEAN COFFEE GROUP LIMITED is an active private limited company with number 11047382. It was incorporated 6 years, 6 months, 15 days ago, on 03 November 2017. The company address is Gladstone House Redvers Close Gladstone House Redvers Close, Leeds, LS16 6QY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Elizabeth Downie

Cessation date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kate Elizabeth Acland

Cessation date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-01

Psc name: Aimee Elizabeth Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Downie

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Tom Acland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aimee Elizabeth Clarke

Appointment date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ England

New address: Gladstone House Redvers Close Lawnswood Business Park Leeds LS16 6QY

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Tom Acland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: Kate Elizabeth Acland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Downie

Appointment date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Elizabeth Downie

Termination date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Mrs Louise Elizabeth Downie

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Kate Elizabeth Acland

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Elizabeth Acland

Appointment date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Louise Downie

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Thomas Acland

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: 10 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom

New address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ

Change date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Louise Elizabeth Downie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Acland

Termination date: 2018-11-12

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&M TRANSPORT LOGISTICS LTD

250 SOUTHBOROUGH LANE,BROMLEY,BR2 8AS

Number:10415983
Status:ACTIVE
Category:Private Limited Company

ECOPYEE LTD

30 KEATS AVENUE,REDHILL,RH1 1AG

Number:11354427
Status:ACTIVE
Category:Private Limited Company

GNOMES LIMITED

57 GLANDON DRIVE,CHEADLE,SK8 7EZ

Number:04744879
Status:ACTIVE
Category:Private Limited Company

GRASSROOTS (CARDIFF) LIMITED

58 CHARLES STREET,,CF10 2GG

Number:05038314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INCLUSION&SUSTAINABILITY LTD

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:09393652
Status:ACTIVE
Category:Private Limited Company

SEM CONSULTANTS LTD

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:06646284
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