Advanced company searchLink opens in new window

THE RED HOUSE ( NEWPORT PAGNELL ) LTD

Company number 11307962

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2021 CS01 Confirmation statement made on 7 March 2020 with updates
08 Apr 2021 CH01 Director's details changed for Mr Henry Tudor on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr Henry Jason Tudor as a person with significant control on 1 January 2021
29 Mar 2021 AD01 Registered office address changed from 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF England to 131 Centenary Plaza, 18 Holliday Street Birmingham B1 1th on 29 March 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2020 AD01 Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF on 26 March 2020
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 MR01 Registration of charge 113079620001, created on 20 February 2020
17 Feb 2020 DS01 Application to strike the company off the register
11 Dec 2019 PSC01 Notification of Henry Tudor as a person with significant control on 13 April 2018
15 Apr 2019 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 10 Queen Street Ipswich IP1 1SS on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from The Redhouse 1 Wolverton Road Newport Pagnell Bucks MK16 8BG England to Kemp House City Road London EC1V 2NX on 15 April 2019
07 Mar 2019 PSC07 Cessation of Great British Inns Limited as a person with significant control on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
17 Jan 2019 PSC02 Notification of Great British Inns Limited as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of Henry Tudor as a person with significant control on 17 January 2019
13 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-13
  • GBP 1,000