- Company Overview for RED AND YELLOW LIMITED (07051667)
- Filing history for RED AND YELLOW LIMITED (07051667)
- People for RED AND YELLOW LIMITED (07051667)
- More for RED AND YELLOW LIMITED (07051667)
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) |
---|---|---|---|
17 Aug 2016 | TM01 | Termination of appointment of Peter William Rogers as a director on 5 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Clive Edward Bowman as a director on 5 August 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Rogier Alain Michel Van Den Brink as a director on 19 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Dr Bahbak Miremadi on 21 October 2009 | |
11 Dec 2015 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 11 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 33 Parkgate Road London London SW11 4NP to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 11 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | TM01 | Termination of appointment of Deborah Ann Sturdy as a director on 31 March 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Sep 2014 | AP01 | Appointment of Dr Clive Edward Bowman as a director on 4 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Apr 2014 | AP01 | Appointment of Mr Peter William Rogers as a director | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
22 Aug 2013 | TM01 | Termination of appointment of Peter Gosling as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Mr Rogier Alain Michel Van Den Brink as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Deborah Sturdy as a director | |
03 Sep 2012 | AP01 | Appointment of Ms Deborah Ann Sturdy as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | AP01 | Appointment of Ms Deborah Sturdy as a director |