Advanced company searchLink opens in new window

RED SQUIRREL HOSPITALITY LIMITED

Company number 12302806

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)
21 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
21 May 2024 CS01 Confirmation statement made on 9 August 2023 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
26 Apr 2023 CH01 Director's details changed for Mr Kenni James on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Kenni James as a person with significant control on 25 April 2023
14 Nov 2022 MR01 Registration of charge 123028060002, created on 27 October 2022
10 Nov 2022 MR01 Registration of charge 123028060001, created on 27 October 2022
22 Aug 2022 AA Micro company accounts made up to 31 May 2022
29 Jul 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
15 Jul 2022 AD01 Registered office address changed from Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY England to The King's Head Ravenstonedale Kirkby Stephen CA17 4NH on 15 July 2022
27 Jun 2022 AP01 Appointment of Mrs Fiona Goodwin as a director on 27 June 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
21 Mar 2022 TM01 Termination of appointment of James Andrew Parker as a director on 21 March 2022
01 Mar 2022 AA Micro company accounts made up to 30 November 2020
24 Nov 2021 PSC04 Change of details for Mr Kenni James as a person with significant control on 24 November 2021
17 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with updates
04 Sep 2020 TM01 Termination of appointment of Paul Anthony Newman as a director on 28 August 2020
21 Apr 2020 PSC04 Change of details for Mr Kenni James as a person with significant control on 21 April 2020
21 Apr 2020 AP01 Appointment of Mr James Andrew Parker as a director on 21 April 2020
21 Apr 2020 AP01 Appointment of Mr Paul Newman as a director on 1 March 2020
21 Apr 2020 AD01 Registered office address changed from 2 Rowan Court Hawthorn Grove Wilmslow SK9 5DE England to Unit 3, Building 2 the Colony Altrincham Road Wilmslow SK9 4LY on 21 April 2020