Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Redesdale Arms LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-07-31
Trade Debtors£373,974 -74.81%
Employees£31 +9.67%
Total assets£3,086,298 +0.37%

ALKEM LIMITED
OWLS TAVERNS LIMITED
OWL TAVERNS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03865043
Record last updated Tuesday, November 8, 2022 7:53:59 AM UTC
Official Address 30 High Street Amersham Buckinghamshire Hp70dj Town, Amersham Town
There are 112 companies registered at this street
Postal Code HP70DJ
Sector Hotels and similar accommodation

Charts

Visits

REDESDALE ARMS LIMITED (United Kingdom) Page visits 2024

Searches

REDESDALE ARMS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Nov 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2021 Resignation of one Director (a man) 3865... Resignation of one Director (a man) 3865...
Registry Nov 17, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 16, 2016 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 15, 2015 Annual return Annual return
Registry Sep 4, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2015 Appointment of a man as Director 3865... Appointment of a man as Director 3865...
Registry Sep 1, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 28, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Aug 28, 2015 Appointment of a man as Director 3865... Appointment of a man as Director 3865...
Registry Aug 27, 2015 Resignation of one Director Resignation of one Director
Registry Aug 27, 2015 Resignation of one Director 3865... Resignation of one Director 3865...
Registry Aug 27, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Aug 27, 2015 Resignation of one Director Resignation of one Director
Registry Aug 27, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Aug 24, 2015 Appointment of a man as Director 3865... Appointment of a man as Director 3865...
Registry Aug 24, 2015 Change of registered office address Change of registered office address
Registry Aug 18, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 18, 2015 Statement of satisfaction of a charge / full / charge no 1 3865... Statement of satisfaction of a charge / full / charge no 1 3865...
Registry Aug 18, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 18, 2015 Statement of satisfaction of a charge / full / charge no 1 3865... Statement of satisfaction of a charge / full / charge no 1 3865...
Registry Aug 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 12, 2015 Registration of a charge / charge code 3865... Registration of a charge / charge code 3865...
Registry Jul 31, 2015 Eight appointments: 7 men and a woman Eight appointments: 7 men and a woman
Financials Apr 30, 2015 Annual accounts Annual accounts
Registry Oct 30, 2014 Annual return Annual return
Financials Apr 29, 2014 Annual accounts Annual accounts
Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 3865... Statement of satisfaction of a charge / full / charge no 1 3865...
Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 3865... Statement of satisfaction of a charge / full / charge no 1 3865...
Registry Dec 12, 2013 Annual return Annual return
Registry Aug 27, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Financials May 29, 2013 Annual accounts Annual accounts
Registry May 14, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 2, 2013 Striking off application by a company Striking off application by a company
Registry Feb 5, 2013 Annual return Annual return
Registry Dec 27, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 27, 2012 Two appointments: 2 women Two appointments: 2 women
Registry Dec 27, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Oct 25, 2012 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Nov 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2011 Annual return Annual return
Registry Oct 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 2011 Particulars of a mortgage or charge 3865... Particulars of a mortgage or charge 3865...
Registry Oct 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 2011 Particulars of a mortgage or charge 3865... Particulars of a mortgage or charge 3865...
Financials May 16, 2011 Annual accounts Annual accounts
Registry Jan 17, 2011 Resignation of one Director Resignation of one Director
Registry Oct 25, 2010 Annual return Annual return
Financials Jun 14, 2010 Annual accounts Annual accounts
Registry Mar 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 23, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 16, 2009 Annual return Annual return
Registry Nov 16, 2009 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Change of particulars for director 3865... Change of particulars for director 3865...
Registry Nov 16, 2009 Change of particulars for director Change of particulars for director
Registry Dec 24, 2008 Annual return Annual return
Registry Nov 10, 2008 Annual return 3865... Annual return 3865...
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Sep 1, 2008 Appointment of a director Appointment of a director
Registry Aug 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 20, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 19, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Dec 18, 2007 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Registry Mar 29, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 4, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 4, 2007 Annual return Annual return
Financials Oct 2, 2006 Annual accounts Annual accounts
Registry Nov 3, 2005 Annual return Annual return
Financials Oct 12, 2005 Annual accounts Annual accounts
Financials Dec 30, 2004 Annual accounts 3865... Annual accounts 3865...
Registry Nov 3, 2004 Annual return Annual return
Financials Feb 5, 2004 Annual accounts Annual accounts
Registry Oct 26, 2003 Annual return Annual return
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Oct 31, 2002 Annual return Annual return
Registry Dec 4, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 22, 2001 Annual return Annual return
Registry Nov 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2001 Particulars of a mortgage or charge 3865... Particulars of a mortgage or charge 3865...
Registry Oct 25, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Oct 25, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry May 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 2001 Change of name certificate Change of name certificate
Registry Mar 21, 2001 Company name change Company name change
Registry Mar 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 9, 2001 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy