- Company Overview for 214 RED LION ROAD LIMITED (06802817)
- Filing history for 214 RED LION ROAD LIMITED (06802817)
- People for 214 RED LION ROAD LIMITED (06802817)
- More for 214 RED LION ROAD LIMITED (06802817)
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) |
---|---|---|---|
27 Jan 2014 | AP01 | Appointment of Mr Anthony Richard Eason as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Andrew Johnson as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Donald Bailey as a director | |
19 Dec 2013 | TM02 | Termination of appointment of Chanceryagte Corporate Services Limited as a secretary | |
19 Dec 2013 | AP01 | Appointment of Mr John Robert Rinaldi as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Barry Ian Sawyer as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Dominic Mark Hyett as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Henley David Smith as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Terry Moore as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Mark Richard Gee as a director | |
19 Dec 2013 | AD01 | Registered office address changed from 35 Hay's Mews London W1J 5PY England on 19 December 2013 | |
17 Dec 2013 | CERTNM |
Company name changed chancerygate (red lion road) management company LIMITED\certificate issued on 17/12/13
|
|
17 Dec 2013 | CONNOT | Change of name notice | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 27 January 2013 no member list | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 27 January 2012 no member list | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 27 January 2011 no member list | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 27 January 2010 no member list | |
24 Feb 2010 | CH01 | Director's details changed for Donald Stewart Bailey on 30 November 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead HP3 9DE on 24 February 2010 | |
24 Feb 2010 | CH04 | Secretary's details changed for Chanceryagte Corporate Services Limited on 30 November 2009 | |
05 Sep 2009 | 288b | Appointment terminated director paul jenkins |