Advanced company searchLink opens in new window

RED LION COURT (GREENFORD) MANAGEMENT LIMITED

Company number 10058887

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)
17 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 18 January 2019
18 Jan 2019 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 11 January 2019
07 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 May 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Stephen John Murphy as a director on 31 December 2017
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Nov 2016 AP01 Appointment of Adrian Joseph Calver as a director on 17 November 2016
23 Nov 2016 AD01 Registered office address changed from Clearview House 201 Pinner Road Northwood Hills HA6 1BX United Kingdom to 136 Pinner Road Northwood HA6 1BP on 23 November 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 1