- Company Overview for RED ROCK INTERNATIONAL LIMITED (04194549)
- Filing history for RED ROCK INTERNATIONAL LIMITED (04194549)
- People for RED ROCK INTERNATIONAL LIMITED (04194549)
- Charges for RED ROCK INTERNATIONAL LIMITED (04194549)
- More for RED ROCK INTERNATIONAL LIMITED (04194549)
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) |
---|---|---|---|
26 Oct 2018 | CH01 | Director's details changed for Mr Robert Philip Landon on 19 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Nicholas Paul Joseph Ashley on 18 October 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Sep 2017 | PSC07 | Cessation of Euan Alexander Mackenzie as a person with significant control on 20 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Euan Alexander Mackenzie as a director on 20 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Paul Joseph Ashley on 12 March 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to Dalton House 60 Windsor Avenue London SW19 2RR on 30 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 041945490001, created on 2 December 2016 | |
20 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Dr Nader Maurice on 8 October 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Seong Hong Moon as a director on 8 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Seong Hong Moon as a director on 1 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Euan Alexander Mackenzie as a director on 1 September 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 2 Fron Terrace Llanelli Carms SA15 1BW to Dalton House Windsor Avenue London SW19 2RR on 28 August 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Robert Philip Landon on 28 July 2013 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
04 Jun 2013 | AD03 | Register(s) moved to registered inspection location |