RED AMBER GREEN (HOLDINGS) LIMITED
Company number 06011592
- Company Overview for RED AMBER GREEN (HOLDINGS) LIMITED (06011592)
- Filing history for RED AMBER GREEN (HOLDINGS) LIMITED (06011592)
- People for RED AMBER GREEN (HOLDINGS) LIMITED (06011592)
- Charges for RED AMBER GREEN (HOLDINGS) LIMITED (06011592)
- More for RED AMBER GREEN (HOLDINGS) LIMITED (06011592)
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
|
|
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
|
|
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
|
|
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 |