Advanced company searchLink opens in new window

RED SNAPPER LEARNING LTD

Company number 05943738

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)
02 Jul 2013 AP01 Appointment of Mrs Helen Jane Jerrold as a director
01 Jul 2013 AP03 Appointment of Mrs Helen Jane Jerrold as a secretary
01 Jul 2013 AD01 Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Sara Kennett as a director
27 Jan 2012 TM01 Termination of appointment of Trevor Kennett as a director
31 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom on 26 September 2011
13 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
27 May 2011 AD01 Registered office address changed from 35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG on 27 May 2011
22 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Sara Kennett on 22 September 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jan 2010 AD01 Registered office address changed from Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR on 11 January 2010
02 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
23 Sep 2009 288a Director appointed trevor kennett
20 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Feb 2009 288b Appointment terminated secretary mjc secretarial services LIMITED
16 Feb 2009 287 Registered office changed on 16/02/2009 from 149-151 mortimer street herne bay kent CT6 5HA
22 Sep 2008 363a Return made up to 22/09/08; full list of members
05 Sep 2008 288a Director appointed mr robert john kennett
04 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007