Advanced company searchLink opens in new window

RED LION CHAMBERS LIMITED

Company number 03229528

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)
28 May 2015 TM01 Termination of appointment of David Holborn as a director on 30 March 2015
28 May 2015 TM01 Termination of appointment of Ruby Hamid as a director on 22 May 2015
28 May 2015 TM01 Termination of appointment of Hannah Eales as a director on 30 April 2014
24 Mar 2015 CH01 Director's details changed for Mr Ian Mccloughlin on 24 March 2015
04 Mar 2015 CH01 Director's details changed for Miss Rebecca Elizabeth Chalkley on 4 March 2015
23 Feb 2015 AP01 Appointment of Mr Guy Robert Bowden as a director on 19 February 2015
12 Feb 2015 AP01 Appointment of Miss Patricia Londono as a director on 10 February 2015
11 Feb 2015 TM01 Termination of appointment of Mohammad Fakrul Islam as a director on 10 February 2015
11 Feb 2015 TM01 Termination of appointment of Carys Owen as a director on 10 February 2015
11 Feb 2015 AP01 Appointment of Mr Michael Goodwin as a director on 10 February 2015
11 Feb 2015 AP01 Appointment of Miss Marilyn Vitte as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Matthew Robert Gowen as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Gemma Louise Kingswell as a director on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Miss Rachel Naylor on 7 October 2014
10 Feb 2015 AP01 Appointment of Mr Ian Mccloughlin as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Mr James Peter Holland as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Mr Ian Douglas Leist as a director on 10 February 2015
10 Feb 2015 TM01 Termination of appointment of Derek Harold Spencer as a director on 6 March 2014
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
03 Sep 2014 AP03 Appointment of Mr Mark Stephen Bennett as a secretary on 18 March 2014
03 Sep 2014 TM01 Termination of appointment of Frances Annika Smithson as a director on 31 March 2014
03 Sep 2014 TM01 Termination of appointment of Noel John Mac Lucas as a director on 31 August 2014
03 Sep 2014 TM01 Termination of appointment of Patricia Lynch as a director on 31 August 2014
03 Sep 2014 TM01 Termination of appointment of Alexis Todd Dite as a director on 31 August 2014