- Company Overview for RED SQUARE DESIGN & BUILD LIMITED (06836252)
- Filing history for RED SQUARE DESIGN & BUILD LIMITED (06836252)
- People for RED SQUARE DESIGN & BUILD LIMITED (06836252)
- More for RED SQUARE DESIGN & BUILD LIMITED (06836252)
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) |
---|---|---|---|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Nov 2014 | AD01 | Registered office address changed from Unit 11 the Coda Centre, Munster Road London SW6 6AW to New Penderel House 2Nd Floor 283 - 288 High Holborn London WC1V 7HP on 10 November 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr John Richard Elwyn Northey on 10 March 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
04 Jan 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
07 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
28 May 2012 | AP01 | Appointment of Mrs Rosaleen Mary Osberg as a director | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 18 November 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for John Richard Elwyn Northey on 1 October 2009 | |
30 Apr 2009 | 288a | Director appointed john richard elwyn northey | |
27 Apr 2009 | 288b | Appointment terminated director andrew davis | |
04 Mar 2009 | NEWINC | Incorporation |