Advanced company searchLink opens in new window

RED AMBER GREEN (HOLDINGS) LIMITED

Company number 06011592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 57.35
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2015 SH08 Change of share class name or designation
25 Sep 2015 AP01 Appointment of Mr Peter Neil Evans as a director on 1 April 2015
25 Sep 2015 AP01 Appointment of Mr Nathan Paul Hanks as a director on 1 April 2015
11 Aug 2015 AUD Auditor's resignation
16 Jul 2015 AUD Auditor's resignation
24 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 56.72
24 Dec 2014 CH03 Secretary's details changed for Miss Julia Louise Justice on 1 December 2014
24 Dec 2014 CH01 Director's details changed for Mr Craig Mcdonald Rawlinson on 1 December 2014
31 Oct 2014 AA Accounts for a small company made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 56.72
19 Dec 2013 CH01 Director's details changed for Craig Mcdonald Rawlinson on 1 December 2013
23 Oct 2013 AA Accounts for a small company made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Sohail Ali Wajid Wanchoo on 1 November 2012
18 Oct 2012 AA Accounts for a small company made up to 31 March 2012
06 Feb 2012 AD01 Registered office address changed from First Floor Mercury House Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ on 6 February 2012
10 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Sohail Ali Wajid Wanchoo on 1 November 2011
09 Jan 2012 TM02 Termination of appointment of Sohail Wanchoo as a secretary
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AP03 Appointment of Miss Julia Louise Justice as a secretary