Advanced company searchLink opens in new window

RED HOUSE FOODS LIMITED

Company number 07239070

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)
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
19 Feb 2022 CH01 Director's details changed for Mr Gary Paul Stiles on 19 February 2022
15 Feb 2022 AD01 Registered office address changed from Unit 1 Stockport Farm Stockport Lane Amesbury Wiltshire SP4 7LN England to Stockport Park Stockport Road Amesbury SP4 7LN on 15 February 2022
13 Jan 2022 CH03 Secretary's details changed for Mr Timothy Simon Neville Oakes on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury SP2 8PU England to Unit 1 Stockport Farm Stockport Lane Amesbury Wiltshire SP4 7LN on 13 January 2022
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1,000
08 Mar 2021 CAP-SS Solvency Statement dated 19/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
16 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Feb 2020 AP03 Appointment of Mr Timothy Simon Neville Oakes as a secretary on 26 February 2020
20 Dec 2019 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to St Mary's House Netherhampton Salisbury SP2 8PU on 20 December 2019
27 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
25 Nov 2019 PSC01 Notification of Gary Paul Stiles as a person with significant control on 26 July 2019
25 Nov 2019 PSC01 Notification of Timothy Simon Neville Oakes as a person with significant control on 26 July 2019
25 Nov 2019 PSC07 Cessation of Steerpike Limited as a person with significant control on 26 July 2019
06 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2018
06 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2017