RED LION HOLDINGS 3 LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registration of charge 131219270003, created on 2025-03-11 |
07/02/257 February 2025 | Director's details changed for Mr Jason Leslie Myers on 2025-01-28 |
07/02/257 February 2025 | Director's details changed for Mr David John Altern Ramsey on 2025-01-28 |
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 |
07/02/257 February 2025 | Change of details for Red Lion Holdings Llp as a person with significant control on 2025-01-28 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with updates |
04/01/254 January 2025 | Accounts for a small company made up to 2023-12-31 |
28/06/2428 June 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
28/02/2428 February 2024 | Accounts for a small company made up to 2023-01-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with updates |
21/11/2321 November 2023 | Accounts for a small company made up to 2022-01-31 |
24/02/2324 February 2023 | Director's details changed for Mr Andrew John Pettit on 2023-02-23 |
24/02/2324 February 2023 | Director's details changed for Mr William James Killick on 2023-02-23 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Registration of charge 131219270002, created on 2022-12-29 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
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 |
20/04/2120 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTIMER |
20/04/2120 April 2021 | DIRECTOR APPOINTED MR ANDREW JOHN PETTIT |
23/03/2123 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131219270001 |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR RICHARD MORTIMER |
10/02/2110 February 2021 | DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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