RED LION ENTERPRISE PROPERTIES LIMITED
Company number 07455944
- Company Overview for RED LION ENTERPRISE PROPERTIES LIMITED (07455944)
- Filing history for RED LION ENTERPRISE PROPERTIES LIMITED (07455944)
- People for RED LION ENTERPRISE PROPERTIES LIMITED (07455944)
- Charges for RED LION ENTERPRISE PROPERTIES LIMITED (07455944)
- More for RED LION ENTERPRISE PROPERTIES LIMITED (07455944)
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) |
---|---|---|---|
24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
10 Dec 2024 | PSC05 | Change of details for Collaborative Property Development Limited as a person with significant control on 22 November 2024 | |
10 Dec 2024 | PSC04 | Change of details for Mr Abdul Aziz as a person with significant control on 22 November 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 10 December 2024 | |
10 Dec 2024 | CH01 | Director's details changed for Mr Shahzad Nawaz on 22 November 2024 | |
10 Dec 2024 | CH01 | Director's details changed for Mr Abdul Aziz on 22 November 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
19 May 2022 | CH01 | Director's details changed for Mr Shahzad Nawaz on 19 May 2022 | |
29 Mar 2022 | PSC05 | Change of details for Collaborative Property Development Limited as a person with significant control on 28 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Shazad Nawaz on 9 September 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021 | |
19 Jan 2021 | MR01 | Registration of charge 074559440003, created on 13 January 2021 | |
28 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
13 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
19 Sep 2019 | AD01 | Registered office address changed from Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 19 September 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Apr 2019 | MR01 | Registration of charge 074559440002, created on 17 April 2019 | |
24 Apr 2019 | MR01 | Registration of charge 074559440001, created on 17 April 2019 |