Advanced company searchLink opens in new window

RED UMBRELLA CHRISTMAS CO LIMITED

Company number 07850608

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)
21 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Miss Solaise Grace Elizabeth Measom as a director on 14 May 2015
18 May 2015 AP01 Appointment of Mr Andrew Richard Measom as a director on 14 May 2015
14 May 2015 CERTNM Company name changed paull's LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
29 Apr 2015 AD01 Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 29 April 2015
01 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
05 Nov 2014 CERTNM Company name changed compello automotive LTD\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-10-02
05 Nov 2014 CONNOT Change of name notice
09 Jul 2014 CERTNM Company name changed conciergehospitality.com LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
24 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-08
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-08
03 Jun 2014 CONNOT Change of name notice
13 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Judith Ann Measom as a director
03 Apr 2012 AP03 Appointment of Vaughan Cooper as a secretary
28 Feb 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
21 Nov 2011 TM01 Termination of appointment of Clifford Wing as a director
17 Nov 2011 NEWINC Incorporation