Advanced company searchLink opens in new window

RED AND BLUE DOORS LIMITED

Company number 10848578

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)
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