- Company Overview for RED MIST CRICKET LIMITED (06470718)
- Filing history for RED MIST CRICKET LIMITED (06470718)
- People for RED MIST CRICKET LIMITED (06470718)
- More for RED MIST CRICKET LIMITED (06470718)
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) |
---|---|---|---|
24 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Peter Hunt as a director | |
24 Jun 2011 | TM02 | Termination of appointment of Frances Hunt as a secretary | |
12 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Steven Clive Goldsmith on 10 January 2011 | |
22 Oct 2010 | CH01 | Director's details changed for Peter Robert Hunt on 22 October 2010 | |
22 Oct 2010 | CH03 | Secretary's details changed for Frances Hunt on 22 October 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
04 Jan 2010 | AP01 | Appointment of Steven Clive Goldsmith as a director | |
04 Jan 2010 | TM01 | Termination of appointment of Frances Hunt as a director | |
04 Jan 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
04 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
22 Dec 2009 | CERTNM |
Company name changed lee jackson LIMITED\certificate issued on 22/12/09
|
|
22 Dec 2009 | CONNOT | Change of name notice | |
08 Feb 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288b | Director resigned | |
21 Jan 2008 | 288a | New director appointed | |
21 Jan 2008 | 288a | New secretary appointed;new director appointed |