Advanced company searchLink opens in new window

214 RED LION ROAD LIMITED

Company number 06802817

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)
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
  • RES15 ‐ Change company name resolution on 2013-12-09
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