RED LION PR LIMITED

Company Documents

DateDescription
15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/05/2515 May 2025

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Ellen Durrant as a director on 2023-11-04

View Document

28/11/2428 November 2024 Appointment of Andy Parsons as a secretary on 2024-10-14

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2022-11-07

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2020-11-07

View Document

26/01/2426 January 2024 Cessation of Hope & Glory Communications Llp as a person with significant control on 2022-04-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-11-07 with updates

View Document

26/01/2426 January 2024 Notification of Hope&Glory Pr Limited as a person with significant control on 2022-04-01

View Document

26/01/2426 January 2024 Notification of Hope & Glory Communications Llp as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

04/03/224 March 2022 Appointment of Ms Ellen Durrant as a director on 2019-10-08

View Document

04/03/224 March 2022 Appointment of Ms Corinna Field as a director on 2019-10-08

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

24/11/2124 November 2021 Change of details for Ms Joanne Lesley Carr as a person with significant control on 2021-11-07

View Document

23/11/2123 November 2021 Change of details for Ms Joanne Lesley Carr as a person with significant control on 2021-11-07

View Document

23/11/2123 November 2021 Termination of appointment of Stuart Graham as a director on 2021-11-07

View Document

23/11/2123 November 2021 Change of details for Mr Percy James Gordon-Macintosh as a person with significant control on 2021-11-07

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2019-12-11

View Document

07/12/207 December 2020 Confirmation statement made on 2020-11-07 with no updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

18/10/1818 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 24A ST. JOHN STREET LONDON EC1M 4AY ENGLAND

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR APPOINTED MR STUART GRAHAM

View Document

07/03/167 March 2016 CORPORATE DIRECTOR APPOINTED HOPE & GLORY COMMUNICATIONS LLP

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA UNITED KINGDOM

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DILLEYSTON

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED PARNHAM22 LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

16/03/1516 March 2015 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