RED STAR PUB COMPANY (WR III) LIMITED
Company number 04089947
- Company Overview for RED STAR PUB COMPANY (WR III) LIMITED (04089947)
- Filing history for RED STAR PUB COMPANY (WR III) LIMITED (04089947)
- People for RED STAR PUB COMPANY (WR III) LIMITED (04089947)
- More for RED STAR PUB COMPANY (WR III) LIMITED (04089947)
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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Nov 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
05 Nov 2014 | TM02 | Termination of appointment of Anne Louise Oliver as a secretary on 3 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 | |
05 Nov 2014 | AP01 |
Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
|
|
05 Nov 2014 | AP01 | Appointment of Mr David Michael Forde as a director on 3 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | CH01 | Director's details changed for Mr Christopher John Moore on 13 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Gavin Nimmo Cameron on 13 November 2013 | |
13 Nov 2013 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 13 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 13 November 2013 | |
30 Nov 2012 | AA01 | Current accounting period extended from 1 December 2012 to 31 December 2012 | |
07 Nov 2012 | AA | Full accounts made up to 1 December 2011 | |
19 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
19 Oct 2012 | CH01 | Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Christopher John Moore on 19 October 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 | |
18 Oct 2012 | AP01 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director | |
12 Apr 2012 | CERTNM |
Company name changed west register (public houses iii) LIMITED\certificate issued on 12/04/12
|
|
31 Jan 2012 | AP01 | Appointment of Mr Gavin Nimmo Cameron as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Stephen Mcquade as a director |