- Company Overview for RED GROUSE PROPERTY LIMITED (06826202)
- Filing history for RED GROUSE PROPERTY LIMITED (06826202)
- People for RED GROUSE PROPERTY LIMITED (06826202)
- Charges for RED GROUSE PROPERTY LIMITED (06826202)
- More for RED GROUSE PROPERTY LIMITED (06826202)
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) |
---|---|---|---|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
14 Jan 2014 | TM01 | Termination of appointment of Andrew Barrow as a director | |
26 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Mar 2011 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2011 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2011 | SH08 | Change of share class name or designation | |
23 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Ms Jayne Eleanor Mcgivern on 14 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Andrew Barrow on 14 March 2011 | |
06 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 24 Brook's Mews London W1K 4EA United Kingdom on 10 November 2010 | |
25 Jun 2010 | AP01 | Appointment of Mr David Kenneth Crossland as a director | |
25 Jun 2010 | TM02 | Termination of appointment of David Crosslands as a secretary | |
17 Jun 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 July 2010 | |
04 May 2010 | CH01 | Director's details changed for Mr Steve Robson on 30 April 2010 |