Advanced company searchLink opens in new window

RED SQUARE DESIGN & BUILD LIMITED

Company number 06836252

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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