- Company Overview for RED SHIELD ADMINISTRATION LIMITED (03926528)
- Filing history for RED SHIELD ADMINISTRATION LIMITED (03926528)
- People for RED SHIELD ADMINISTRATION LIMITED (03926528)
- More for RED SHIELD ADMINISTRATION LIMITED (03926528)
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) |
---|---|---|---|
18 Apr 2017 | AP01 | Appointment of Mr Simon Richard Gordon as a director on 31 March 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Rae on 18 March 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Rae on 18 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AP01 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Trevor Giles as a director on 30 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Martin Angus Taylor as a director on 30 January 2015 | |
11 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Martin Angus Taylor on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Kenneth Rae on 5 January 2014 | |
05 Jun 2014 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Trevor Giles as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Martin Taylor as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Iain Johns as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Michael Curle as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 18 February 2014 | |
16 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 |