- Company Overview for RED BRICK SOUTHERN LIMITED (03875495)
- Filing history for RED BRICK SOUTHERN LIMITED (03875495)
- People for RED BRICK SOUTHERN LIMITED (03875495)
- More for RED BRICK SOUTHERN LIMITED (03875495)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Jul 2018 | AD01 | Registered office address changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Fairlight Cottage 157 Harestone Valley Road Caterham Surrey CR3 6HT on 21 July 2018 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Dec 2017 | AP01 | Appointment of Mrs Jacqueline Aldersley as a director on 4 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Mar 2014 | AD01 | Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 28 March 2014 | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for George Solomon Aldersley on 1 August 2013 | |
02 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
13 Dec 2012 | CERTNM |
Company name changed green acre homes LIMITED\certificate issued on 13/12/12
|
|
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
02 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
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 |