Advanced company searchLink opens in new window

RED LION COURT HOUNSLOW MANAGEMENT LIMITED

Company number 02194649

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)
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