- Company Overview for RED LION DEVELOPMENTS LIMITED (04193401)
- Filing history for RED LION DEVELOPMENTS LIMITED (04193401)
- People for RED LION DEVELOPMENTS LIMITED (04193401)
- Charges for RED LION DEVELOPMENTS LIMITED (04193401)
- More for RED LION DEVELOPMENTS LIMITED (04193401)
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) |
---|---|---|---|
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jun 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Lee Michael Williams on 3 April 2011 | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Lee Michael Williams on 3 April 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
12 Jun 2009 | 363a | Return made up to 03/04/09; full list of members | |
06 May 2009 | 288b | Appointment terminated secretary oak secretaries LTD | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 2 the vinery harford square, chew magna, bristol somerset BS40 8RD |