RED SHIELD ADMINISTRATION LIMITED

Company Documents

DateDescription
31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN JENNINGS / 24/05/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAX DINNING

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 01/07/2016

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JONATHAN ALAN JENNINGS

View Document

26/03/1826 March 2018 CESSATION OF CBPE CAPITAL LLP AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 26/03/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MAX WILLIAM DINNING

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS SUSAN CAROL FADIL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART PINNINGTON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ANTHONY JAMES UNDERWOOD-WHITNEY

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM JOHN CAMERON / 01/07/2016

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR STUART JAMES PINNINGTON

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR SIMON RICHARD GORDON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 18/03/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 18/03/2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR PHILIP HENRY BURGIN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON

View Document

11/11/1411 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANGUS TAYLOR / 05/06/2014

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 05/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 05/01/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR TREVOR GILES

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MARTIN TAYLOR

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNS

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLE

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM

View Document

16/01/1416 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR IAIN DAVID JOHNS

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 20/11/2012

View Document

27/11/1227 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 6TH FLOOR 63 CURZON STREET MAYFAIR LONDON W1J 8PD

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MICHAEL GUY LISTER CURLE

View Document

02/03/112 March 2011 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MOIR

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED KENNETH RAE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SURCOUF

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OLLERENSHAW

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY BURNETT

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SPACKMAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR DONALD JAMES MOIR

View Document

03/11/103 November 2010 COMPANY NAME CHANGED CAVERSHAM SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 CHANGE OF NAME 28/07/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 09/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH

View Document

22/03/1022 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 21/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNETTE OLLERENSHAW / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINT PERSON AS DIRECTOR

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR STEPHEN WHALE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ROBERT PHILIP SURCOUF

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ROGER ANTHONY SPACKMAN

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ROBERTO MONTICELLI

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR NICHOLAS ORSON LANE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CAVERSHAM MANAGEMENT LIMITED

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MRS JACQUELINE ANNETTE OLLERENSHAW

View Document

29/04/0829 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARYLEBONE DIRECTORS LIMITED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 5 MARYLEBONE MEWS LONDON W1G 8PX

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 110 HIGH STREET CODICOTE HITCHIN HERTFORDSHIRE SG4 8XE

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company