- Company Overview for RED LION PR LIMITED (09491644)
- Filing history for RED LION PR LIMITED (09491644)
- People for RED LION PR LIMITED (09491644)
- More for RED LION PR LIMITED (09491644)
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) |
---|---|---|---|
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 |
Confirmation statement made on 7 November 2020 with no updates
|
|
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
04 Jan 2019 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
18 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 24a St. John Street London EC1M 4AY England to The Spitfire Building 71 Collier Street London N1 9BE on 24 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
05 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
07 Mar 2016 | AP02 | Appointment of Hope & Glory Communications Llp as a director on 8 October 2015 | |
07 Mar 2016 | AP01 | Appointment of Mr Stuart Graham as a director on 8 October 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016 | |
14 May 2015 | CERTNM |
Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
|
|
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|