REDLEAF ENTERPRISES LIMITED: Filings - Page 2

  • Overview

    Company NameREDLEAF ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06788897
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for REDLEAF ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Termination of appointment of Benjamin John Charles Mire as a director on Dec 06, 2016

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Benjamin John Charles Mire as a director on Dec 05, 2016

    3 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD01

    Termination of appointment of Benjamin John Charles Mire as a director on Nov 07, 2016

    2 pagesTM01

    Appointment of Helen Christine King as a director on Nov 07, 2016

    3 pagesAP01

    Termination of appointment of Trust Property Management Limited as a secretary on Nov 07, 2016

    2 pagesTM02

    Appointment of Mr Peter Malcolm Ross as a director on Nov 07, 2016

    3 pagesAP01

    Annual return made up to Jan 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 779,981
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 779,981
    SH01

    Statement of capital following an allotment of shares on Dec 08, 2014

    • Capital: GBP 779,981
    4 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 200,000
    SH01

    Registered office address changed from * Simmons Gainsford Llp 5Th Floor 7/10 Chandos Street London W1G 9DQ* on May 17, 2013

    2 pagesAD01

    Termination of appointment of Hill Street Registrars Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 13, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    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