RED 24 MANAGEMENT LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 SAIL ADDRESS CHANGED FROM:
129 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0QT
ENGLAND

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
ONSLOW HOUSE 62 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SW
UNITED KINGDOM

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
129 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0QT

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEEDON / 01/10/2009

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRIS WEEDON / 01/10/2009

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED PAUL WEEDON LIMITED
CERTIFICATE ISSUED ON 26/05/10

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 SECRETARY APPOINTED CHRIS WEEDON LOGGED FORM

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, SECRETARY NICHOLAS DEMETRIOU LOGGED FORM

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MRS CHRIS WEEDON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS DEMETRIOU

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
IFIELD HOUSE, BRADY ROAD
LYMINGE
FOLKESTONE
KENT CT18 8EY

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 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