RED LION COURT (GREENFORD) MANAGEMENT LIMITED
Company number 10058887
- Company Overview for RED LION COURT (GREENFORD) MANAGEMENT LIMITED (10058887)
- Filing history for RED LION COURT (GREENFORD) MANAGEMENT LIMITED (10058887)
- People for RED LION COURT (GREENFORD) MANAGEMENT LIMITED (10058887)
- More for RED LION COURT (GREENFORD) MANAGEMENT LIMITED (10058887)
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
|