- Company Overview for RED AND BLUE DOORS LIMITED (10848578)
- Filing history for RED AND BLUE DOORS LIMITED (10848578)
- People for RED AND BLUE DOORS LIMITED (10848578)
- More for RED AND BLUE DOORS LIMITED (10848578)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Oct 2023 | PSC01 | Notification of Elysia Charlotte Cowley as a person with significant control on 5 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Feb 2022 | PSC04 | Change of details for Priya Parma as a person with significant control on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Elysia Charlotte Cowley as a director on 26 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Priya Parma as a person with significant control on 6 December 2021 | |
09 Feb 2022 | PSC07 | Cessation of Gunnar Staffan Larsson as a person with significant control on 18 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Gunnar Staffan Larsson as a director on 14 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Priya Parmar as a director on 6 January 2022 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Gunnar Staffan Larsson on 19 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Gunnar Staffan Larsson as a person with significant control on 19 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Brennon Garth Williams as a director on 19 September 2021 | |
23 Sep 2021 | PSC07 | Cessation of Brennon Garth Williams as a person with significant control on 19 September 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Jan 2021 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 15 January 2021 | |
17 Jan 2021 | AD01 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 17 January 2021 | |
26 Jul 2020 | AD01 | Registered office address changed from 61 East Hill London SW18 2QE United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates |