Advanced company searchLink opens in new window

RED DOOR FURNISHINGS LIMITED

Company number 07818918

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)
30 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Apr 2015 AP01 Appointment of Arthur John Augustus Haddon as a director on 16 March 2015
27 Apr 2015 TM01 Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
29 Sep 2014 CH01 Director's details changed for Mr Alexander James Smith on 2 June 2014
29 Sep 2014 CH01 Director's details changed for William Lloyd Berkeley Harries on 2 June 2014
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014
30 May 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
20 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Sep 2012 AA Accounts made up to 30 April 2012
18 Jun 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 April 2012
18 Jun 2012 TM01 Termination of appointment of Shona Janet Smith as a director on 3 April 2012
17 May 2012 CH01 Director's details changed for Mr Alexander James Smith on 20 April 2012
17 May 2012 CH01 Director's details changed for Mr Alexander James Smith on 20 April 2012
17 May 2012 AD01 Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012
17 May 2012 AP01 Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012
21 Oct 2011 NEWINC Incorporation