Advanced company searchLink opens in new window

RED ADMIRAL APARTMENTS LIMITED

Company number 06454379

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)
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
  • GBP 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
  • GBP 18
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
  • GBP 18
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
  • GBP 18