- Company Overview for RED BOX PROPERTIES LTD (06287894)
- Filing history for RED BOX PROPERTIES LTD (06287894)
- People for RED BOX PROPERTIES LTD (06287894)
- Charges for RED BOX PROPERTIES LTD (06287894)
- More for RED BOX PROPERTIES LTD (06287894)
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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Geoffrey David Sellick as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Mark Edward Beaumont as a person with significant control on 6 April 2016 | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
19 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
06 Sep 2014 | AD01 | Registered office address changed from West View Farm Culverhay Wiveliscombe Taunton Somerset TA4 2AA England to 3 Rose Cottages Langford Budville Wellington Somerset TA21 0RD on 6 September 2014 | |
06 Sep 2014 | CH03 | Secretary's details changed for Susan Joanne Lewis on 1 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 9 Toll Gate Wiveliscombe Taunton Somerset TA4 2NL United Kingdom on 6 December 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Feb 2013 | CH03 | Secretary's details changed for Susan Joanne Lewis on 14 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 18 Style Road Wiveliscombe Taunton Somerset TA4 2LN on 15 February 2013 | |
16 Sep 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
16 Sep 2012 | CH01 | Director's details changed for Mr Mark Edward Beaumont on 31 March 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders |