Advanced company searchLink opens in new window

RED HOUSE PARK LIMITED

Company number 03760216

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)
08 Oct 2001 88(2)R Ad 30/09/01--------- £ si 21@1=21 £ ic 69/90
08 Oct 2001 288a New director appointed
08 Oct 2001 288a New director appointed
08 Oct 2001 288a New director appointed
31 May 2001 363s Return made up to 27/04/01; full list of members
19 Mar 2001 88(2)R Ad 14/09/00--------- £ si 27@1=27 £ ic 42/69
22 Feb 2001 88(2)R Ad 12/02/01--------- £ si 27@1=27 £ ic 15/42
06 Feb 2001 88(2)R Ad 29/01/01--------- £ si 7@1=7 £ ic 8/15
21 Jan 2001 AA Full accounts made up to 31 July 2000
20 Jan 2001 88(2)R Ad 11/01/01--------- £ si 7@1=7 £ ic 1/8
23 May 2000 363s Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
24 Mar 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Mar 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
24 Mar 2000 122 £ nc 10000/90 20/03/00
24 Mar 2000 225 Accounting reference date extended from 30/04/00 to 31/07/00
24 Mar 2000 287 Registered office changed on 24/03/00 from: provincial house 37 new walk leicester leicestershire LE1 6TU
24 Mar 2000 288b Secretary resigned
24 Mar 2000 288b Director resigned
24 Mar 2000 288a New secretary appointed
24 Mar 2000 288a New director appointed
18 May 1999 CERTNM Company name changed howper 264 LIMITED\certificate issued on 19/05/99
17 May 1999 287 Registered office changed on 17/05/99 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
27 Apr 1999 NEWINC Incorporation