RED LION ESTATE RESIDENTS ASSOCIATION LIMITED
Company number 00864802
- Company Overview for RED LION ESTATE RESIDENTS ASSOCIATION LIMITED (00864802)
- Filing history for RED LION ESTATE RESIDENTS ASSOCIATION LIMITED (00864802)
- People for RED LION ESTATE RESIDENTS ASSOCIATION LIMITED (00864802)
- More for RED LION ESTATE RESIDENTS ASSOCIATION LIMITED (00864802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2018 | AD01 | Registered office address changed from 5 Riverside Close Bridge Canterbury CT4 5BN England to 8 Riverside Close Bridge Canterbury CT4 5BN on 13 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
26 Jun 2018 | AP03 | Appointment of Mrs Georgina Bainbridge as a secretary on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 8 Riverside Close Bridge Canterbury Kent CT4 5BN to 5 Riverside Close Bridge Canterbury CT4 5BN on 26 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Gerry Ross Rubin as a secretary on 14 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Jul 2017 | PSC01 | Notification of Jonathan Heslop as a person with significant control on 20 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of John Harris as a person with significant control on 20 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
18 Nov 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
21 Jan 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
20 Jan 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
19 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
23 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
04 Aug 2011 | AP01 | Appointment of Peter William Sean Chester as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Ronald Rogers as a director | |
19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 |