- Company Overview for RED CITADEL LIMITED (03779566)
- Filing history for RED CITADEL LIMITED (03779566)
- People for RED CITADEL LIMITED (03779566)
- More for RED CITADEL LIMITED (03779566)
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) |
---|---|---|---|
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR | |
04 Jun 2001 | 363s | Return made up to 28/05/01; full list of members | |
22 Feb 2001 | AA | Accounts for a dormant company made up to 31 May 2000 | |
12 Jan 2001 | 288b | Secretary resigned | |
12 Jan 2001 | 288a | New secretary appointed | |
12 Jan 2001 | 287 | Registered office changed on 12/01/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ | |
14 Jun 2000 | 363s | Return made up to 28/05/00; full list of members | |
22 Nov 1999 | 288a | New director appointed | |
17 Nov 1999 | CERTNM | Company name changed q & d property five LIMITED\certificate issued on 18/11/99 | |
10 Nov 1999 | 287 | Registered office changed on 10/11/99 from: pinewood cottage brook road, wormley godalming surrey GU8 5UD | |
10 Nov 1999 | 288b | Secretary resigned;director resigned | |
10 Nov 1999 | 288b | Director resigned | |
10 Nov 1999 | 288a | New secretary appointed | |
24 Jun 1999 | 288a | New secretary appointed;new director appointed | |
24 Jun 1999 | 288a | New director appointed | |
23 Jun 1999 | 288b | Secretary resigned | |
23 Jun 1999 | 288b | Director resigned | |
23 Jun 1999 | 287 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY | |
28 May 1999 | NEWINC | Incorporation |