RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED
Company number 06329930
- Company Overview for RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED (06329930)
- Filing history for RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED (06329930)
- People for RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED (06329930)
- More for RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED (06329930)
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) |
---|---|---|---|
16 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
19 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
13 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 May 2023 | TM02 | Termination of appointment of Anne Bailey as a secretary on 13 May 2023 | |
08 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
08 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
29 Jan 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
23 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from 206 High Street Elstow Bedford MK42 9XU to 31 White Horse Drive Emerson Valley Milton Keynes Bucks MK4 2AZ on 4 February 2015 | |
03 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
03 Aug 2014 | CH01 | Director's details changed for Mr Nigel Bailey on 2 November 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |