- Company Overview for RED PENGUIN ASSOCIATES LTD (06430404)
- Filing history for RED PENGUIN ASSOCIATES LTD (06430404)
- People for RED PENGUIN ASSOCIATES LTD (06430404)
- More for RED PENGUIN ASSOCIATES LTD (06430404)
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) |
---|---|---|---|
22 Aug 2018 | TM01 | Termination of appointment of Peter Stuart Daisley Worrall as a director on 14 July 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Apr 2018 | AP01 | Appointment of Ms Janice Elizabeth Ward as a director on 1 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
28 Nov 2017 | CH01 | Director's details changed for Mr Christopher Alan Lancelot Sturgeon on 19 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Peter Worrall as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Aug 2017 | TM02 | Termination of appointment of Ann Geraldine Dunleavy as a secretary on 8 August 2017 | |
14 Aug 2017 | AP04 | Appointment of Payne Sherlock Secretarial Services Limited as a secretary on 8 August 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2016
|
|
24 May 2016 | SH03 | Purchase of own shares. | |
10 May 2016 | TM01 | Termination of appointment of Iain Maxwell Murdoch as a director on 29 March 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 30 June 2015 | |
31 Mar 2015 | CH04 | Secretary's details changed | |
26 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH03 | Secretary's details changed for Ms Ann Geraldine Dunleavy on 30 May 2013 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |