RED LION THURGARTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Termination of appointment of Gemma Carey as a director on 2023-08-25

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registration of charge 114590790003, created on 2023-03-17

View Document

20/03/2320 March 2023 Satisfaction of charge 114590790001 in full

View Document

15/03/2315 March 2023 Appointment of Mr Julian Charles William Benton as a director on 2022-10-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Kyme Oliver Howells on 2023-01-11

View Document

19/12/2219 December 2022 Registration of charge 114590790002, created on 2022-12-06

View Document

24/10/2224 October 2022 Appointment of Mr Simon Alexander Klucinskis as a director on 2022-03-04

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Edward Rogers as a director on 2022-03-04

View Document

24/09/2224 September 2022 Termination of appointment of Julian Charles William Benton as a director on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHURCH COTTAGE MAIN ROAD HAWKSWORTH NOTTINGHAM NG13 9DD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114590790001

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ANDREW EDWARD ROGERS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MISS GEMMA CAREY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR KYME OLIVER HOWELLS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD CANN

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 109

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS-SHARMAN

View Document

11/07/1811 July 2018 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