RED LION HOLDINGS 2 LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr David John Altern Ramsey on 2025-01-28

View Document

07/02/257 February 2025 Change of details for Red Lion Holdings Llp as a person with significant control on 2025-01-28

View Document

07/02/257 February 2025 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Jason Leslie Myers on 2025-01-28

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2023-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

18/07/2418 July 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/07/2416 July 2024 Administrative restoration application

View Document

16/07/2416 July 2024 Full accounts made up to 2022-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Director's details changed for Mr William James Killick on 2023-02-23

View Document

24/02/2324 February 2023 Director's details changed for Mr Andrew John Pettit on 2023-02-23

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH England to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 2022-12-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

19/10/2119 October 2021 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ United Kingdom to Units B & C Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 2021-10-19

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR ANDREW JOHN PETTIT

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTIMER

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR RICHARD MORTIMER

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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