REDCENTRIC MANAGED SOLUTIONS LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-01 View Report
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-04 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-09 View Report
Resolution. Description: Resolutions. 2020-12-09 View Report
Capital. Description: Statement by Directors. 2020-12-09 View Report
Insolvency. Description: Solvency Statement dated 18/11/20. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-07-04 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Officers. Officer name: Dean Anthony Barber. Termination date: 2020-04-03. 2020-04-08 View Report
Officers. Officer name: Mr Dean Anthony Barber. Change date: 2019-09-02. 2019-09-09 View Report
Officers. Appointment date: 2019-09-02. Officer name: Mr Dean Anthony Barber. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type total exemption full. 2019-04-02 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Officers. Officer name: Peter Brotherton. Termination date: 2018-09-03. 2018-09-08 View Report
Officers. Officer name: Harneet Jagpal. Appointment date: 2018-09-03. 2018-09-08 View Report
Confirmation statement. Statement with updates. 2018-07-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Redcentric Holdings Limited. 2018-03-27 View Report
Persons with significant control. Withdrawal date: 2018-03-27. 2018-03-27 View Report
Accounts. Accounts type dormant. 2017-12-22 View Report
Officers. Termination date: 2017-10-20. Officer name: Fraser St John Fisher. 2017-10-24 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Officers. Officer name: Mr Peter James Brotherton. Appointment date: 2016-11-28. 2017-01-09 View Report
Officers. Officer name: Mr Peter Brotherton. Appointment date: 2016-11-28. 2017-01-09 View Report
Officers. Officer name: Timothy James Coleman. Termination date: 2016-11-06. 2016-11-14 View Report
Officers. Termination date: 2016-11-06. Officer name: Timothy James Coleman. 2016-11-14 View Report
Accounts. Accounts type dormant. 2016-11-01 View Report
Mortgage. Charge number: 034102230008. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Timothy James Coleman. 2016-07-11 View Report
Officers. Termination date: 2016-06-30. Officer name: Estelle Louise Croft. 2016-07-11 View Report
Accounts. Accounts type dormant. 2015-12-08 View Report
Officers. Termination date: 2015-10-08. Officer name: Anthony Charles Weaver. 2015-10-08 View Report
Officers. Appointment date: 2015-10-08. Officer name: Mr Fraser St John Fisher. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Mortgage. Charge number: 034102230008. Charge creation date: 2015-04-01. 2015-04-08 View Report
Mortgage. Charge number: 034102230007. 2015-04-02 View Report
Officers. Appointment date: 2015-02-01. Officer name: Miss Estelle Louise Croft. 2015-02-15 View Report
Officers. Officer name: Paul Harvey Myhill. Termination date: 2015-02-01. 2015-02-15 View Report
Accounts. Accounts type full. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Address. Old address: Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom. Change date: 2014-07-01. 2014-07-01 View Report
Officers. Officer name: Peter Hallett. 2014-02-11 View Report
Officers. Officer name: Mr Timothy James Coleman. 2014-02-11 View Report
Mortgage. Charge number: 034102230006. 2013-12-19 View Report
Resolution. Description: Resolutions. 2013-12-16 View Report
Mortgage. Charge number: 034102230007. 2013-12-12 View Report
Mortgage. Charge number: 4. 2013-12-11 View Report