REDLEAF ENTERPRISES LIMITED: Filings - Page 2
Overview
Company Name | REDLEAF ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06788897 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for REDLEAF ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Benjamin John Charles Mire as a director on Dec 06, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Benjamin John Charles Mire as a director on Dec 05, 2016 | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to Mw House 1 Penman Way Leicester LE19 1SY on Nov 16, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Benjamin John Charles Mire as a director on Nov 07, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Helen Christine King as a director on Nov 07, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Trust Property Management Limited as a secretary on Nov 07, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Mr Peter Malcolm Ross as a director on Nov 07, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Simmons Gainsford Llp 5Th Floor 7/10 Chandos Street London W1G 9DQ* on May 17, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Hill Street Registrars Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0