Advanced company searchLink opens in new window

RED PENGUIN ASSOCIATES LTD

Company number 06430404

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)
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
  • GBP 70
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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