- Company Overview for RED BRICK SECURITIES LIMITED (03874552)
- Filing history for RED BRICK SECURITIES LIMITED (03874552)
- People for RED BRICK SECURITIES LIMITED (03874552)
- Charges for RED BRICK SECURITIES LIMITED (03874552)
- Insolvency for RED BRICK SECURITIES LIMITED (03874552)
- More for RED BRICK SECURITIES LIMITED (03874552)
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) |
---|---|---|---|
09 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mrs Jacqueline Aldersley on 10 November 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 18E Capital Business Centre 22 Carlton Business Centre South Croydon Surrey CR2 0BS England to 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 December 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 28 March 2014 | |
27 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Feb 2014 | AA | Total exemption full accounts made up to 31 October 2011 | |
25 Feb 2014 | AA | Full accounts made up to 31 October 2010 | |
28 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Mrs Jacqueline Aldersley on 1 August 2013 | |
02 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
08 Mar 2013 | CERTNM |
Company name changed green acre holdings LIMITED\certificate issued on 08/03/13
|
|
08 Mar 2013 | TM01 | Termination of appointment of George Solomon Aldersley as a director on 22 February 2013 | |
08 Mar 2013 | AP01 | Appointment of Mrs Jacqueline Aldersley as a director on 22 February 2013 | |
06 Mar 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
06 Mar 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
03 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
16 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2011 | |
21 Nov 2011 | AR01 |
Annual return made up to 10 November 2011 with full list of shareholders
|
|
24 Aug 2011 | LQ01 | Notice of appointment of receiver or manager | |
24 Aug 2011 | LQ01 | Notice of appointment of receiver or manager | |
14 Jul 2011 | TM02 | Termination of appointment of David Simmonds as a secretary | |
14 Jul 2011 | TM01 | Termination of appointment of David Simmonds as a director | |
17 Mar 2011 | CH01 | Director's details changed for George Solomon Aldersley on 16 March 2011 | |
17 Mar 2011 | CH03 | Secretary's details changed for Mr David Michael Simmonds on 16 March 2011 | |
17 Mar 2011 | AP01 | Appointment of David Michael Simmonds as a director |