RED LION COURT HOUNSLOW MANAGEMENT LIMITED
Company number 02194649
- Company Overview for RED LION COURT HOUNSLOW MANAGEMENT LIMITED (02194649)
- Filing history for RED LION COURT HOUNSLOW MANAGEMENT LIMITED (02194649)
- People for RED LION COURT HOUNSLOW MANAGEMENT LIMITED (02194649)
- More for RED LION COURT HOUNSLOW MANAGEMENT LIMITED (02194649)
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) |
---|---|---|---|
11 Dec 2013 | AD02 | Register inspection address has been changed from 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Jamshed Ahmed Butt as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Dec 2012 | TM01 | Termination of appointment of Tyrone Walker as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Tyrone Walker as a director | |
17 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Unit 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS on 11 September 2012 | |
11 Sep 2012 | TM02 | Termination of appointment of John Friend as a secretary | |
06 Sep 2012 | AP01 | Appointment of Mr Sukhvinder Dhillon as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Pamela Moss as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Jamshed Butt as a director | |
04 Apr 2012 | AP03 | Appointment of Mr John Christopher Friend as a secretary | |
04 Apr 2012 | AP01 | Appointment of Mrs Pamela Jean Moss as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Vikash Kukar as a director | |
04 Apr 2012 | TM02 | Termination of appointment of Vikash Kukar as a secretary | |
21 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Jamshed Ahmed Butt on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Vikash Kukar on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Tyrone Anthony Walker on 7 December 2009 | |
08 Dec 2009 | AD02 | Register inspection address has been changed |