- Company Overview for RED COW INNS LIMITED (08686345)
- Filing history for RED COW INNS LIMITED (08686345)
- People for RED COW INNS LIMITED (08686345)
- Charges for RED COW INNS LIMITED (08686345)
- More for RED COW INNS LIMITED (08686345)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | TM02 | Termination of appointment of Julie Glover as a secretary on 31 December 2015 | |
02 Jul 2015 | MR01 | Registration of charge 086863450002, created on 18 June 2015 | |
26 Jun 2015 | AP03 | Appointment of Julie Glover as a secretary on 1 June 2015 | |
12 Jun 2015 | MR01 | Registration of charge 086863450001, created on 11 June 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Nov 2014 | AD01 | Registered office address changed from 47 Broadwater Road Twyford Berkshire RG10 0EU to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
13 Sep 2013 | AP01 | Appointment of Dawn Groom as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Raymond Leadbetter as a director | |
11 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-11
|