London
EC2V 8EA
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Graham Lawrence Cove |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 White House Close Watton At Stone Hertfordshire SG14 3TW |
Director Name | Mr Alan Henry Harrold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree House The Drive Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Foley Road Claygate Surrey KT10 0LU |
Director Name | John Christopher Carrington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Secretary Name | Mr Alan Henry Harrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Robert Sefton Cushing |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Columbia Place Fornham Street Sheffield South Yorkshire S2 4AR |
Director Name | Mr Ian Christopher Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Hollow Westwood Road Windlesham Surrey GU20 6LX |
Secretary Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Director Name | Mr David Graham Payne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Wimborne St Giles Dorset BH21 5LZ |
Director Name | Mr Timothy Howard Perks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowdown Farmhouse Burys Bank Road Greenham Newbury Berkshire RG19 8DA |
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coole Lane Nantwich Cheshire CW5 8AY |
Director Name | Mr Ashvin Rao Pathak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agden Hall Agden Cheshire WA13 0TZ |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Peter Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Somersby Crescent Maidenhead Berkshire SL6 3YY |
Director Name | Mr Peter John Hallett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building B - Office 10 Kirtlington Business Centre Kirtlington Kidlington Oxfordshire OX5 3JA |
Secretary Name | Mr Nicholas O'Rorke |
---|---|
Status | Resigned |
Appointed | 25 February 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | Building B - Office 10 Kirtlington Business Centre Kirtlington Kidlington Oxfordshire OX5 3JA |
Secretary Name | Mr Peter Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 25 August 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ |
Secretary Name | Mr Paul Harvey Myhill |
---|---|
Status | Resigned |
Appointed | 01 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Spencer Neal Dredge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ |
Director Name | Mr Philip Edward Kelly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 31 July 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mrs Carolyn Bell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Dean Robert Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | castletonplc.com |
---|
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,053,000 |
Gross Profit | £3,364,000 |
Net Worth | -£10,378,000 |
Cash | £526,000 |
Current Liabilities | £10,202,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
17 September 2009 | Delivered on: 19 September 2009 Satisfied on: 29 September 2010 Persons entitled: Eckoh PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 March 2009 | Delivered on: 27 March 2009 Satisfied on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged securities being name of company in which shares are held: idn telecom LTD name of any nominee holder: n/a class of shares held: ordinary no. Of shares held: 401,502,910 of £0.05 each issued share capital: 401,502,910 ordinary shares of £0.05 each, any related rights, all dividends, see image for full details. Fully Satisfied |
24 February 2009 | Delivered on: 27 February 2009 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged securities, any related rights, all dividends, see image for full details. Fully Satisfied |
1 October 2006 | Delivered on: 13 October 2006 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2005 | Delivered on: 19 July 2005 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re redstone PLC business premium account account number 10683302. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
5 July 2005 | Delivered on: 19 July 2005 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2001 | Delivered on: 7 July 2001 Satisfied on: 10 October 2001 Persons entitled: Mountcashel PLC (As Security Trustee) and Its Successors and Assigns Classification: Deed between (1) rgh and the company and (2) mountcashel PLC (as security trustee) (the "charge") Secured details: All money and liabilities now or in the future due owing or incurred to the chargee or the agent by the company or rgh under the loan agreement or amounts owing to the security trustee under the charge. Particulars: The security assets to the security trustee by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
31 July 2000 | Delivered on: 14 August 2000 Satisfied on: 26 March 2005 Persons entitled: Ubs Ag Classification: Charge over collateral account Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement. Particulars: All right title benefit and interest in and to the collateral account being any account in the name of the company with ubs ag under customer no 331162 inlcuding the balance standing to the credit thereof. Fully Satisfied |
21 June 2012 | Delivered on: 29 June 2012 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The key-man policies being life assured p/n L0194505733/L0193505733 see image for full details. Fully Satisfied |
17 September 2009 | Delivered on: 22 September 2009 Satisfied on: 29 September 2010 Persons entitled: Iag Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 August 2000 | Delivered on: 14 August 2000 Satisfied on: 10 October 2001 Persons entitled: Ubs Ag Classification: Charge over collateral account Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement. Particulars: All rights title benefit and interest in and to the collateral account being any account in the name of the company held with ubs ag under customer no 771411 including the balance standing to the credit thereof. Fully Satisfied |
26 February 2015 | Delivered on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Group of companies' accounts made up to 31 March 2020 (61 pages) |
---|---|
17 September 2020 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page) |
17 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
24 July 2020 | Resolutions
|
24 July 2020 | Re-registration of Memorandum and Articles (31 pages) |
24 July 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2020 | Re-registration from a public company to a private limited company (2 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
13 July 2020 | Scheme of arrnagement (8 pages) |
18 June 2020 | Notification of Mri Software Limited as a person with significant control on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Karenjeet Kaur Showker as a secretary on 4 June 2020 (1 page) |
17 June 2020 | Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Philip Edward Kelly as a director on 4 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Paul David Gibson as a director on 4 June 2020 (1 page) |
17 June 2020 | Withdrawal of a person with significant control statement on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of David Graham Payne as a director on 4 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page) |
12 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
2 June 2020 | Resolutions
|
2 June 2020 | Memorandum and Articles of Association (92 pages) |
19 May 2020 | Statement of capital on 12 March 2020
|
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 March 2019 (88 pages) |
2 September 2019 | Resolutions
|
15 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
26 July 2019 | Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page) |
26 July 2019 | Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 April 2019 | Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
5 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
23 October 2018 | Statement of capital on 23 October 2018
|
23 October 2018 | Reduction of iss capital and minute (oc) (2 pages) |
23 October 2018 | Certificate of cancellation of share premium account (1 page) |
10 October 2018 | Group of companies' accounts made up to 31 March 2018 (67 pages) |
3 October 2018 | Resolutions
|
17 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
6 September 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
6 September 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
31 July 2018 | Resolutions
|
4 May 2018 | Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
3 October 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (66 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (66 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Appointment of Mr Paul David Gibson as a director on 18 July 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Appointment of Mr Paul David Gibson as a director on 18 July 2017 (2 pages) |
11 May 2017 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
11 May 2017 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with no updates (3 pages) |
26 January 2017 | Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017 (1 page) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
5 October 2016 | Termination of appointment of Carolyn Bell as a director on 30 August 2016 (1 page) |
5 October 2016 | Termination of appointment of Carolyn Bell as a director on 30 August 2016 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (63 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
14 April 2016 | Annual return made up to 19 March 2016 no member list Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 no member list Statement of capital on 2016-04-14
|
21 March 2016 | Second filing of SH01 previously delivered to Companies House
|
21 March 2016 | Second filing of SH01 previously delivered to Companies House
|
26 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
9 December 2015 | Appointment of Ms Carolyn Bell as a director on 2 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Carolyn Bell as a director on 2 November 2015 (2 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (61 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (61 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
11 November 2015 | Consolidation and sub-division of shares on 22 October 2015 (6 pages) |
11 November 2015 | Consolidation and sub-division of shares on 22 October 2015 (6 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
12 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
17 July 2015 | Part of the property or undertaking has been released from charge 033361340013 (1 page) |
17 July 2015 | Part of the property or undertaking has been released from charge 033361340013 (1 page) |
17 July 2015 | Satisfaction of charge 8 in full (2 pages) |
17 July 2015 | Satisfaction of charge 8 in full (2 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
8 July 2015 | Resolutions
|
8 June 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages) |
8 June 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages) |
8 June 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 9 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 19 March 2015 no member list Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 no member list Statement of capital on 2015-04-14
|
5 March 2015 | Registration of charge 033361340013, created on 26 February 2015 (27 pages) |
5 March 2015 | Registration of charge 033361340013, created on 26 February 2015 (27 pages) |
26 February 2015 | Satisfaction of charge 7 in full (1 page) |
26 February 2015 | Satisfaction of charge 5 in full (2 pages) |
26 February 2015 | Satisfaction of charge 12 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 7 in full (1 page) |
26 February 2015 | Satisfaction of charge 12 in full (1 page) |
26 February 2015 | Satisfaction of charge 11 in full (1 page) |
26 February 2015 | Satisfaction of charge 6 in full (1 page) |
26 February 2015 | Satisfaction of charge 5 in full (2 pages) |
26 February 2015 | Satisfaction of charge 6 in full (1 page) |
26 February 2015 | Satisfaction of charge 11 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
7 January 2015 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Philip Edward Kelly as a director on 1 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 October 2014 (1 page) |
18 December 2014 | Resolutions
|
11 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
10 October 2014 | Resolutions
|
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
29 September 2014 | Group of companies' accounts made up to 31 March 2014 (64 pages) |
17 April 2014 | Annual return made up to 19 March 2014 no member list Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 no member list Statement of capital on 2014-04-17
|
11 February 2014 | Termination of appointment of Peter Hallett as a director (1 page) |
11 February 2014 | Appointment of Mr Spencer Neal Dredge as a director (2 pages) |
11 February 2014 | Termination of appointment of Peter Hallett as a director (1 page) |
11 February 2014 | Appointment of Mr Spencer Neal Dredge as a director (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (82 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (82 pages) |
21 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Company name changed redstone PLC\certificate issued on 21/11/13
|
21 November 2013 | Company name changed redstone PLC\certificate issued on 21/11/13
|
21 November 2013 | Change of name notice (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
15 April 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
15 April 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 April 2013 | Interim accounts made up to 28 March 2013 (13 pages) |
11 April 2013 | Interim accounts made up to 28 March 2013 (13 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 12 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 12 (3 pages) |
27 March 2013 | Reduction of iss capital and minute (oc) (9 pages) |
27 March 2013 | Consolidation of shares on 4 March 2013 (9 pages) |
27 March 2013 | Consolidation of shares on 4 March 2013 (9 pages) |
27 March 2013 | Memorandum and Articles of Association (91 pages) |
27 March 2013 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
27 March 2013 | Memorandum and Articles of Association (90 pages) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Memorandum and Articles of Association (90 pages) |
27 March 2013 | Memorandum and Articles of Association (91 pages) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Reduction of iss capital and minute (oc) (9 pages) |
27 March 2013 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
27 March 2013 | Consolidation of shares on 4 March 2013 (9 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
25 January 2013 | Termination of appointment of Peter Hayes as a secretary (1 page) |
25 January 2013 | Termination of appointment of Peter Hayes as a secretary (1 page) |
25 January 2013 | Appointment of Mr Paul Harvey Myhill as a secretary (1 page) |
25 January 2013 | Appointment of Mr Paul Harvey Myhill as a secretary (1 page) |
17 January 2013 | Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013 (1 page) |
15 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 November 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
9 November 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
5 October 2012 | Group of companies' accounts made up to 31 March 2012 (80 pages) |
5 October 2012 | Group of companies' accounts made up to 31 March 2012 (80 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 12 (25 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 12 (25 pages) |
13 April 2012 | Annual return made up to 19 March 2012 no member list (8 pages) |
13 April 2012 | Director's details changed for David Graham Payne on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Graham Payne on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 19 March 2012 no member list (8 pages) |
29 November 2011 | Termination of appointment of Nicholas O'rorke as a secretary (1 page) |
29 November 2011 | Termination of appointment of Nicholas O'rorke as a secretary (1 page) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (83 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (83 pages) |
2 September 2011 | Appointment of Mr Peter Andrew Hayes as a secretary (1 page) |
2 September 2011 | Appointment of Mr Peter Andrew Hayes as a secretary (1 page) |
17 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
17 August 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
12 April 2011 | Annual return made up to 19 March 2011 with bulk list of shareholders (20 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with bulk list of shareholders (20 pages) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
15 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
15 November 2010 | Resolutions
|
10 November 2010 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (2 pages) |
10 November 2010 | Appointment of Mr Richard Alexander Mcgregor Ramsay as a director (2 pages) |
8 November 2010 | Termination of appointment of Timothy Sherwood as a director (1 page) |
8 November 2010 | Termination of appointment of Timothy Sherwood as a director (1 page) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (70 pages) |
19 October 2010 | Group of companies' accounts made up to 31 March 2010 (70 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (4 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (4 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (4 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (4 pages) |
4 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
15 September 2010 | Termination of appointment of Stephen Yapp as a director (1 page) |
15 September 2010 | Termination of appointment of Stephen Yapp as a director (1 page) |
19 August 2010 | Appointment of Mr Andrew Ian Smith as a director (2 pages) |
19 August 2010 | Appointment of Mr Andrew Ian Smith as a director (2 pages) |
18 August 2010 | Appointment of Mr Anthony Charles Weaver as a director (2 pages) |
18 August 2010 | Appointment of Mr Anthony Charles Weaver as a director (2 pages) |
17 May 2010 | Annual return made up to 19 March 2010 with bulk list of shareholders (19 pages) |
17 May 2010 | Annual return made up to 19 March 2010 with bulk list of shareholders (19 pages) |
12 May 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
12 May 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
12 May 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
12 May 2010 | Termination of appointment of Peter Hallett as a director (1 page) |
25 March 2010 | Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 24 March 2010 (1 page) |
26 February 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
26 February 2010 | Appointment of Mr Nicholas O'rorke as a secretary (1 page) |
26 February 2010 | Termination of appointment of Peter Hayes as a secretary (1 page) |
26 February 2010 | Appointment of Mr Nicholas O'rorke as a secretary (1 page) |
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Sub-division of shares on 30 December 2009 (7 pages) |
24 February 2010 | Memorandum and Articles of Association (91 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Sub-division of shares on 30 December 2009 (7 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Memorandum and Articles of Association (91 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 December 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
4 December 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
28 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
28 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
19 October 2009 | Appointment of Mr Stephen Yapp as a director (2 pages) |
19 October 2009 | Appointment of Mr Stephen Yapp as a director (2 pages) |
15 October 2009 | Termination of appointment of Timothy Perks as a director (1 page) |
15 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
15 October 2009 | Appointment of Mr Peter John Hallett as a director (2 pages) |
15 October 2009 | Termination of appointment of Timothy Perks as a director (1 page) |
15 October 2009 | Termination of appointment of Alan Coppin as a director (1 page) |
15 October 2009 | Termination of appointment of Alan Coppin as a director (1 page) |
11 October 2009 | Group of companies' accounts made up to 31 March 2009 (74 pages) |
11 October 2009 | Group of companies' accounts made up to 31 March 2009 (74 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 June 2009 | Appointment terminated director martin balaam (1 page) |
3 June 2009 | Appointment terminated director martin balaam (1 page) |
20 April 2009 | Return made up to 19/03/09; bulk list available separately (8 pages) |
20 April 2009 | Return made up to 19/03/09; bulk list available separately (8 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 October 2008 | Memorandum and Articles of Association (95 pages) |
6 October 2008 | Memorandum and Articles of Association (95 pages) |
5 August 2008 | Appointment terminated director gerard spencer (1 page) |
5 August 2008 | Appointment terminated director gerard spencer (1 page) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (80 pages) |
11 July 2008 | Group of companies' accounts made up to 31 March 2008 (80 pages) |
17 April 2008 | Return made up to 19/03/08; bulk list available separately (10 pages) |
17 April 2008 | Return made up to 19/03/08; bulk list available separately (10 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
26 September 2007 | Group of companies' accounts made up to 31 March 2007 (78 pages) |
26 September 2007 | Group of companies' accounts made up to 31 March 2007 (78 pages) |
16 April 2007 | Ad 05/03/07--------- £ si [email protected]=2548148 £ ic 11402592/13950740 (6 pages) |
16 April 2007 | Ad 05/03/07--------- £ si [email protected]=2548148 £ ic 11402592/13950740 (6 pages) |
16 April 2007 | Ad 06/03/07--------- £ si [email protected]=118518 £ ic 13950740/14069258 (2 pages) |
16 April 2007 | Return made up to 19/03/07; bulk list available separately (10 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Ad 06/03/07--------- £ si [email protected]=118518 £ ic 13950740/14069258 (2 pages) |
16 April 2007 | Return made up to 19/03/07; bulk list available separately (10 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 February 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 February 2007 | Resolutions
|
15 February 2007 | Cancl share prem& reduce sha cap (5 pages) |
15 February 2007 | Cancl share prem& reduce sha cap (5 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (75 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 19/03/06; bulk list available separately (11 pages) |
10 April 2006 | Return made up to 19/03/06; bulk list available separately (11 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 19/03/05; bulk list available separately (10 pages) |
20 June 2005 | Return made up to 19/03/05; bulk list available separately (10 pages) |
7 April 2005 | Listing of particulars (137 pages) |
7 April 2005 | Listing of particulars (137 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
6 July 2004 | Group of companies' accounts made up to 31 March 2004 (38 pages) |
6 July 2004 | Group of companies' accounts made up to 31 March 2004 (38 pages) |
11 May 2004 | Return made up to 19/03/04; bulk list available separately (10 pages) |
11 May 2004 | Return made up to 19/03/04; bulk list available separately (10 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
9 July 2003 | Conso 03/07/03 (1 page) |
9 July 2003 | Conso 03/07/03 (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 19/03/03; bulk list available separately (10 pages) |
4 April 2003 | Return made up to 19/03/03; bulk list available separately (10 pages) |
27 August 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
27 August 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 19/03/02; bulk list available separately (9 pages) |
20 May 2002 | Return made up to 19/03/02; bulk list available separately (9 pages) |
30 April 2002 | Group of companies' accounts made up to 31 March 2001 (47 pages) |
30 April 2002 | Group of companies' accounts made up to 31 March 2001 (47 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
7 November 2001 | Auditor's resignation (1 page) |
7 November 2001 | Auditor's resignation (1 page) |
5 November 2001 | Return made up to 19/03/01; bulk list available separately (9 pages) |
5 November 2001 | Return made up to 19/03/01; bulk list available separately (9 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Statement of affairs (99 pages) |
4 October 2001 | Ad 31/07/01--------- £ si [email protected]=33361 £ ic 5798855/5832216 (2 pages) |
4 October 2001 | Ad 31/07/01--------- £ si [email protected]=33361 £ ic 5798855/5832216 (2 pages) |
4 October 2001 | Statement of affairs (99 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Memorandum and Articles of Association (89 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Memorandum and Articles of Association (89 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | S-div conve 20/07/01 (1 page) |
2 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
2 August 2001 | S-div conve 20/07/01 (1 page) |
27 July 2001 | Company name changed redstone telecom PLC\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed redstone telecom PLC\certificate issued on 27/07/01 (2 pages) |
24 July 2001 | Listing of particulars (3 pages) |
24 July 2001 | Listing of particulars (3 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
3 July 2001 | Listing of particulars (85 pages) |
3 July 2001 | Listing of particulars (85 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Ad 31/01/01--------- £ si [email protected]=17858 £ ic 4790632/4808490 (2 pages) |
8 March 2001 | Ad 31/01/01--------- £ si [email protected]=17858 £ ic 4790632/4808490 (2 pages) |
22 January 2001 | Ad 12/07/00--------- £ si [email protected]=206 £ ic 4790426/4790632 (2 pages) |
22 January 2001 | Ad 12/07/00--------- £ si [email protected]=206 £ ic 4790426/4790632 (2 pages) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2000 | Statement of affairs (15 pages) |
21 December 2000 | Ad 20/11/00--------- £ si [email protected]=21430 £ ic 4768996/4790426 (2 pages) |
21 December 2000 | Statement of affairs (15 pages) |
21 December 2000 | Ad 20/11/00--------- £ si [email protected]=21430 £ ic 4768996/4790426 (2 pages) |
13 December 2000 | Statement of affairs (19 pages) |
13 December 2000 | Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4526191/4768996 (5 pages) |
13 December 2000 | Statement of affairs (19 pages) |
13 December 2000 | Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4526191/4768996 (5 pages) |
20 November 2000 | Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4283386/4526191 (5 pages) |
20 November 2000 | Statement of affairs (20 pages) |
20 November 2000 | Ad 23/10/00--------- £ si [email protected]=428 £ ic 4282958/4283386 (2 pages) |
20 November 2000 | Ad 27/09/00--------- £ si [email protected]=242805 £ ic 4283386/4526191 (5 pages) |
20 November 2000 | Statement of affairs (15 pages) |
20 November 2000 | Statement of affairs (20 pages) |
20 November 2000 | Statement of affairs (15 pages) |
20 November 2000 | Ad 23/10/00--------- £ si [email protected]=428 £ ic 4282958/4283386 (2 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (47 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (47 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
14 August 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 19/03/00; bulk list available separately
|
20 July 2000 | Return made up to 19/03/00; bulk list available separately
|
3 July 2000 | Statement of affairs (15 pages) |
3 July 2000 | Statement of affairs (15 pages) |
3 July 2000 | Ad 14/04/00--------- £ si [email protected]=2042 £ ic 4280916/4282958 (2 pages) |
3 July 2000 | Ad 14/04/00--------- £ si [email protected]=2042 £ ic 4280916/4282958 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | £ nc 7500000/8000000 20/03/00 (1 page) |
12 May 2000 | £ nc 7500000/8000000 20/03/00 (1 page) |
29 February 2000 | Listing of particulars (80 pages) |
29 February 2000 | Listing of particulars (80 pages) |
4 November 1999 | Ad 25/10/99--------- £ si [email protected]=1146110 £ ic 3134806/4280916 (3 pages) |
4 November 1999 | Ad 25/10/99--------- £ si [email protected]=1146110 £ ic 3134806/4280916 (3 pages) |
28 October 1999 | Listing of particulars (4 pages) |
28 October 1999 | Listing of particulars (4 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | £ nc 5000000/7500000 30/09/99 (1 page) |
22 October 1999 | S-div 30/09/99 (1 page) |
22 October 1999 | £ nc 5000000/7500000 30/09/99 (1 page) |
22 October 1999 | S-div 30/09/99 (1 page) |
22 October 1999 | Resolutions
|
7 October 1999 | Listing of particulars (88 pages) |
7 October 1999 | Listing of particulars (88 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
1 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
1 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
7 May 1999 | Return made up to 19/03/99; full list of members
|
7 May 1999 | Return made up to 19/03/99; full list of members
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
17 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
24 April 1998 | Ad 30/03/98--------- £ si [email protected]=30577 £ ic 3104229/3134806 (7 pages) |
24 April 1998 | Ad 30/03/98--------- £ si [email protected]=30577 £ ic 3104229/3134806 (7 pages) |
23 April 1998 | Return made up to 19/03/98; full list of members
|
23 April 1998 | Return made up to 19/03/98; full list of members
|
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 180 fleet street, london, EC4A 2HD (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 180 fleet street, london, EC4A 2HD (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (4 pages) |
18 February 1998 | New director appointed (4 pages) |
16 February 1998 | Ad 10/02/98--------- £ si [email protected]=845070 £ ic 2259158/3104228 (2 pages) |
16 February 1998 | Ad 10/02/98--------- £ si [email protected]=845070 £ ic 2259158/3104228 (2 pages) |
12 February 1998 | New director appointed (4 pages) |
12 February 1998 | New director appointed (4 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
9 February 1998 | Particulars of contract relating to shares (4 pages) |
9 February 1998 | Ad 18/12/97--------- £ si [email protected]=2259156 £ ic 2/2259158 (15 pages) |
9 February 1998 | Particulars of contract relating to shares (4 pages) |
9 February 1998 | Ad 18/12/97--------- £ si [email protected]=2259156 £ ic 2/2259158 (15 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association (11 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
22 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
22 January 1998 | S-div 18/12/97 (1 page) |
22 January 1998 | Memorandum and Articles of Association (11 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | New director appointed (5 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | S-div 18/12/97 (1 page) |
22 January 1998 | New director appointed (5 pages) |
20 January 1998 | Auditor's statement (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Declaration on reregistration from private to PLC (1 page) |
20 January 1998 | Auditor's report (1 page) |
20 January 1998 | Balance Sheet (1 page) |
20 January 1998 | Declaration on reregistration from private to PLC (1 page) |
20 January 1998 | Application for reregistration from private to PLC (1 page) |
20 January 1998 | Application for reregistration from private to PLC (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Auditor's report (1 page) |
20 January 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Balance Sheet (1 page) |
20 January 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 January 1998 | Auditor's statement (1 page) |
20 January 1998 | Re-registration of Memorandum and Articles (11 pages) |
20 January 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
6 August 1997 | Company name changed cienbe LIMITED\certificate issued on 06/08/97 (2 pages) |
6 August 1997 | Company name changed cienbe LIMITED\certificate issued on 06/08/97 (2 pages) |
19 March 1997 | Incorporation (19 pages) |
19 March 1997 | Incorporation (19 pages) |