RED LION PR LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
15/05/2515 May 2025 | |
02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
02/12/242 December 2024 | Termination of appointment of Ellen Durrant as a director on 2023-11-04 |
28/11/2428 November 2024 | Appointment of Andy Parsons as a secretary on 2024-10-14 |
30/01/2430 January 2024 | Second filing of Confirmation Statement dated 2022-11-07 |
30/01/2430 January 2024 | Second filing of Confirmation Statement dated 2020-11-07 |
26/01/2426 January 2024 | Cessation of Hope & Glory Communications Llp as a person with significant control on 2022-04-01 |
26/01/2426 January 2024 | Confirmation statement made on 2023-11-07 with updates |
26/01/2426 January 2024 | Notification of Hope&Glory Pr Limited as a person with significant control on 2022-04-01 |
26/01/2426 January 2024 | Notification of Hope & Glory Communications Llp as a person with significant control on 2016-04-06 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
20/11/2320 November 2023 | |
20/11/2320 November 2023 | |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-04-01 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-07 with updates |
05/04/225 April 2022 | Accounts for a small company made up to 2021-03-31 |
01/04/221 April 2022 | Annual accounts for year ending 01 Apr 2022 |
04/03/224 March 2022 | Appointment of Ms Ellen Durrant as a director on 2019-10-08 |
04/03/224 March 2022 | Appointment of Ms Corinna Field as a director on 2019-10-08 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-07 with updates |
24/11/2124 November 2021 | Change of details for Ms Joanne Lesley Carr as a person with significant control on 2021-11-07 |
23/11/2123 November 2021 | Change of details for Ms Joanne Lesley Carr as a person with significant control on 2021-11-07 |
23/11/2123 November 2021 | Termination of appointment of Stuart Graham as a director on 2021-11-07 |
23/11/2123 November 2021 | Change of details for Mr Percy James Gordon-Macintosh as a person with significant control on 2021-11-07 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2019-12-11 |
07/12/207 December 2020 | Confirmation statement made on 2020-11-07 with no updates |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
18/10/1818 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 24A ST. JOHN STREET LONDON EC1M 4AY ENGLAND |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
13/12/1613 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | DIRECTOR APPOINTED MR STUART GRAHAM |
07/03/167 March 2016 | CORPORATE DIRECTOR APPOINTED HOPE & GLORY COMMUNICATIONS LLP |
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 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DILLEYSTON |
14/05/1514 May 2015 | COMPANY NAME CHANGED PARNHAM22 LIMITED CERTIFICATE ISSUED ON 14/05/15 |
16/03/1516 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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