Advanced company searchLink opens in new window

RED LION HOLDINGS 1 LIMITED

Company number 12132824

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)
07 Feb 2025 CH01 Director's details changed for Mr Jason Leslie Myers on 28 January 2025
07 Feb 2025 CH01 Director's details changed for Mr David John Altern Ramsey on 28 January 2025
07 Feb 2025 PSC05 Change of details for Red Lion Holdings Llp as a person with significant control on 28 January 2025
07 Feb 2025 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 7 February 2025
04 Jan 2025 AA Accounts for a small company made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
13 Jan 2024 AA Accounts for a small company made up to 25 December 2022
19 Oct 2023 AA Accounts for a small company made up to 26 December 2021
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
24 Feb 2023 CH01 Director's details changed for Mr William James Killick on 23 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Andrew John Pettit on 23 February 2023
13 Jan 2023 PSC05 Change of details for Red Lion Holdings Llp as a person with significant control on 31 October 2022
05 Jan 2023 MR01 Registration of charge 121328240005, created on 29 December 2022
07 Dec 2022 AD01 Registered office address changed from Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 7 December 2022
15 Nov 2022 MR01 Registration of charge 121328240003, created on 9 November 2022
15 Nov 2022 MR01 Registration of charge 121328240004, created on 9 November 2022
01 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with updates
19 Oct 2021 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming GU8 6BQ England to Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 19 October 2021
29 Sep 2021 AA Accounts for a small company made up to 27 December 2020
23 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with updates
23 Sep 2021 CH01 Director's details changed for Mr David John Altern Ramsey on 22 January 2021
23 Sep 2021 CH01 Director's details changed for Jason Myers on 22 January 2021
20 Apr 2021 AP01 Appointment of Mr Andrew John Pettit as a director on 23 March 2021
20 Apr 2021 TM01 Termination of appointment of Richard Mortimer as a director on 23 March 2021
10 Feb 2021 AP01 Appointment of Mr William James Killick as a director on 8 January 2021