Advanced company searchLink opens in new window

RED HOUSE FOODS LIMITED

Company number 07239070

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)
06 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2017
31 Oct 2019 RP04AR01 Second filing of the annual return made up to 31 October 2015
31 Oct 2019 RP04AR01 Second filing of the annual return made up to 31 October 2014
31 Oct 2019 RP04AR01 Second filing of the annual return made up to 31 October 2013
31 Oct 2019 RP04AR01 Second filing of the annual return made up to 29 April 2013
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,565.00
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
19 Sep 2019 PSC05 Change of details for Steerpike Limited as a person with significant control on 19 September 2019
02 Aug 2019 TM01 Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019
14 Nov 2018 CS01 31/10/18 Statement of Capital gbp 1565.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 06/11/2019.
13 Nov 2018 CH01 Director's details changed for Mr Gary Paul Stiles on 9 November 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 CH01 Director's details changed for Mr Gary Paul Styles on 30 October 2012
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sTATEMENT of cAPITAL) was registered on 06/11/2019.
27 Sep 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/10/2019.
04 Nov 2016 CH01 Director's details changed for Mr Timothy Simon Neville Oakes on 30 October 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 MR01 Registration of charge 072390700002, created on 27 July 2016
15 Mar 2016 AUD Auditor's resignation
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 194,874.1
08 Oct 2015 AP01 Appointment of Mrs Fiona Claire Fowler as a director on 8 October 2015
18 Mar 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Thomas Frederick Clay as a director on 31 December 2014