- Company Overview for RED ADMIRAL APARTMENTS LIMITED (06454379)
- Filing history for RED ADMIRAL APARTMENTS LIMITED (06454379)
- People for RED ADMIRAL APARTMENTS LIMITED (06454379)
- More for RED ADMIRAL APARTMENTS LIMITED (06454379)
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) |
---|---|---|---|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of John Kenneth Simmonds as a director on 23 August 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AP01 | Appointment of Mrs Maxine O'doherty as a director on 16 April 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | TM01 | Termination of appointment of Pamela Griffith as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Clive Winston Coss as a director | |
20 Aug 2013 | AP01 | Appointment of Miss Christine Margaret Westwood as a director | |
02 Aug 2013 | TM01 | Termination of appointment of John Armstrong as a director | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from Beecher House, Station Street Cradley Heath West Midlands B64 6AJ on 5 December 2011 | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
04 Jan 2011 | CH03 | Secretary's details changed for Patricia Ann Watson on 18 August 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Mr John Kenneth Simmonds on 18 August 2010 | |
30 Sep 2010 | AP01 | Appointment of Mrs Patrica Ann Watson as a director | |
30 Sep 2010 | AP01 | Appointment of Mrs Pamela Joyce Griffith as a director | |
30 Sep 2010 | AP01 | Appointment of Mr John William Armstrong as a director | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2010
|