- Company Overview for RED HOUSE FOODS LIMITED (07239070)
- Filing history for RED HOUSE FOODS LIMITED (07239070)
- People for RED HOUSE FOODS LIMITED (07239070)
- Charges for RED HOUSE FOODS LIMITED (07239070)
- More for RED HOUSE FOODS LIMITED (07239070)
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) |
---|---|---|---|
05 Jan 2015 | TM02 | Termination of appointment of Thomas Frederick Clay as a secretary on 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
11 Sep 2014 | AD01 | Registered office address changed from , 35 Endell Street, London, WC2H 9BA, England to Tower Bridge House St Katharine's Way London E1W 1DD on 11 September 2014 | |
05 Mar 2014 | AP03 | Appointment of Mr Thomas Frederick Clay as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Fiona Fowler as a secretary | |
04 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from , 12 Cleveland Row, London, SW1A 1DH on 23 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 27 August 2013
|
|
16 Sep 2013 | MR01 | Registration of charge 072390700001 | |
24 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
|
|
07 May 2013 | CH01 | Director's details changed for Mr Timothy Simon Neville Oakes on 1 May 2013 | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Feb 2013 | AP01 | Appointment of Mr Gary Paul Styles as a director | |
15 Feb 2013 | AP03 | Appointment of Ms Fiona Claire Fowler as a secretary | |
15 Feb 2013 | TM02 | Termination of appointment of Andrew Bowling as a secretary | |
12 Nov 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
23 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
24 Mar 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 July 2011 | |
10 Sep 2010 | AP03 | Appointment of Mr Andrew Jason Bowling as a secretary | |
26 Jul 2010 | AD01 | Registered office address changed from , 83 Lower Road, Salisbury, Wiltshire, SP2 9NH on 26 July 2010 | |
13 Jul 2010 | AP01 | Appointment of Mt Timothy Simon Neville Oakes as a director |