Advanced company searchLink opens in new window

RED GROUSE PROPERTY LIMITED

Company number 06826202

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)
17 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
14 Jan 2014 TM01 Termination of appointment of Andrew Barrow as a director
26 Jul 2013 MR04 Satisfaction of charge 2 in full
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Mar 2011 SH10 Particulars of variation of rights attached to shares
23 Mar 2011 SH10 Particulars of variation of rights attached to shares
23 Mar 2011 SH08 Change of share class name or designation
23 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Ms Jayne Eleanor Mcgivern on 14 March 2011
23 Mar 2011 CH01 Director's details changed for Mr Andrew Barrow on 14 March 2011
06 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
10 Nov 2010 AD01 Registered office address changed from 24 Brook's Mews London W1K 4EA United Kingdom on 10 November 2010
25 Jun 2010 AP01 Appointment of Mr David Kenneth Crossland as a director
25 Jun 2010 TM02 Termination of appointment of David Crosslands as a secretary
17 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 31 July 2010
04 May 2010 CH01 Director's details changed for Mr Steve Robson on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Ms Jayne Eleanor Mcgivern on 30 April 2010
30 Apr 2010 AD01 Registered office address changed from 9 Northumberland Place London W2 5BS United Kingdom on 30 April 2010