- Company Overview for THE RED HOUSE COMPANY LIMITED (02555144)
- Filing history for THE RED HOUSE COMPANY LIMITED (02555144)
- People for THE RED HOUSE COMPANY LIMITED (02555144)
- Charges for THE RED HOUSE COMPANY LIMITED (02555144)
- More for THE RED HOUSE COMPANY LIMITED (02555144)
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) |
---|---|---|---|
07 Nov 2019 | PSC07 | Cessation of Peter Inglis as a person with significant control on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Peter Inglis as a director on 7 November 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jul 2018 | MR01 | Registration of charge 025551440005, created on 20 July 2018 | |
26 Jul 2018 | MR01 | Registration of charge 025551440006, created on 20 July 2018 | |
19 Mar 2018 | PSC07 | Cessation of Shamiso Lindiwe Mushambi as a person with significant control on 19 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Jun 2016 | AP01 | Appointment of Mr Peter Inglis as a director on 21 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Philip Leonard Graham as a director on 21 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Robin Alaster Nicholson as a director on 21 June 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Colin Pickering Rice as a secretary on 10 February 2016 | |
21 Dec 2015 | AP03 | Appointment of Miss Shamiso Lindiwe Mushambi as a secretary on 21 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 May 2015 | TM01 | Termination of appointment of John Henry Romer as a director on 24 May 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |