RED JETTY LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
42 COPPERFIELD STREET
LONDON
SE1 0DY

View Document

19/11/1519 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED RUTH MARION LITTLE

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED SUMMER SUN LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE MIDSTALL RANDOLPHS FARM BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL UNITED KINGDOM

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM SUITE 12 ASHOFRD HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FA ENGLAND

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM MIDSTALL, RANDOLPHS FARM BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL ENGLAND

View Document

08/10/108 October 2010 COMPANY NAME CHANGED THE STAGE AND PHEASANT (MOUNTSORREL) LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 COMPANY NAME CHANGED THE STAG AND PHEASANT (MOUNTSORREL) LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 109 LEICESTER ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7DB ENGLAND

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR MARTIN MACHAN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCREEDY

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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