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)
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
  • GBP 194,874.1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
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
  • GBP 194,873
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
20 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 194,873.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
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