Advanced company searchLink opens in new window

RED HOUSE MANAGEMENT COMPANY (LIMPSFIELD) LIMITED(THE)

Company number 01593556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2017 AP01 Appointment of Mrs Valerie Roberts as a director on 1 June 2017
03 Apr 2017 TM01 Termination of appointment of Brian Richard French as a director on 21 March 2017
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
08 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
16 Oct 2010 AP01 Appointment of Mr Brian Richard French as a director
13 Oct 2010 TM01 Termination of appointment of Bernard Sandler as a director
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Bernard Maurice Sandler on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Nigel De Strayter on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Anthony Roy Nicholas on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Sheila Alderson on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Anthony Roy Nicholas on 30 October 2009
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008