REDMADE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDMADE HOLDINGS LIMITED
2023-03-01 update statutory_documents CESSATION OF PADRAIC O'SULLIVAN AS A PSC
2022-10-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-03-24 update statutory_documents SECRETARY APPOINTED MRS ALISON O'SULLIVAN
2021-03-24 update statutory_documents SECRETARY APPOINTED MRS KINGA IWONA SOKOLI
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUDREY O'SULLIVAN
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2019-11-07 update num_mort_charges 5 => 6
2019-11-07 update num_mort_outstanding 2 => 3
2019-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033964380006
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2015-09-08 insert address 9 BONHILL STREET LONDON EC2A 4DJ
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-09-08 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-08-07 update statutory_documents 02/07/15 FULL LIST
2014-12-07 delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2014-12-07 insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2014-12-07 update reg_address_care_of null => BEGBIES
2014-12-07 update registered_address
2014-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-10 update statutory_documents 02/07/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-11-30 => 2014-09-30
2014-01-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_next_due_date 2013-10-31 => 2013-11-30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-16 update statutory_documents 02/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-13 update statutory_documents 02/07/12 FULL LIST
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-11 update statutory_documents 02/07/11 FULL LIST
2010-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-09 update statutory_documents 02/07/10 FULL LIST
2010-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-18 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-18 update statutory_documents NEW SECRETARY APPOINTED
2008-01-18 update statutory_documents SECRETARY RESIGNED
2007-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-08-02 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-06 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents NEW SECRETARY APPOINTED
2005-02-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-02 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-06 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-07-10 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-03 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-07-04 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-11-11 update statutory_documents NEW SECRETARY APPOINTED
1999-11-11 update statutory_documents SECRETARY RESIGNED
1999-07-06 update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1998-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-16 update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-04-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/97 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU
1997-08-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents NEW SECRETARY APPOINTED
1997-08-13 update statutory_documents DIRECTOR RESIGNED
1997-08-13 update statutory_documents SECRETARY RESIGNED
1997-08-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-13 update statutory_documents ALTER MEM AND ARTS 02/07/97
1997-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION