RED SQUIRREL SURVIVAL TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Appointment of Mrs Venetia Leng as a director on 2021-07-02

View Document

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 DIRECTOR APPOINTED MR STEPHEN TROTTER

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 17 CUMBERLAND STREET LONDON SW1V 4LS

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MARTIN BLISS / 29/06/2020

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FURBER

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR SIMON JOHN PRING

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN VASS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 10/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 08/05/2019

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ADRIAN VASS

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS LEONIE KIRA EMMA SCHRODER FANE

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 17 CUMBERLAND STREET LONDON SW1V 4LS ENGLAND

View Document

06/10/156 October 2015 20/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 SAIL ADDRESS CHANGED FROM: OUSTON TOWER HOUSE WHITFIELD HEXHAM NORTHUMBERLAND NE47 8DG UNITED KINGDOM

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR DAVID LAURENCE MARTIN BLISS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 17 CUMBERLAND STREET CUMBERLAND STREET LONDON SW1V 4LS ENGLAND

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON-SCHWAB

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF KINNOULL CHARLES WILLIAM HARLEY HAY DUPPLIN / 13/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4 EAST BANK HOUSE, TIDE MILL WAY WOODBRIDGE SUFFOLK IP12 1BY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR MILES BARNE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR MILES BARNE

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN / 07/06/2013

View Document

07/10/147 October 2014 20/09/14 NO MEMBER LIST

View Document

07/10/147 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/10/147 October 2014 SAIL ADDRESS CREATED

View Document

28/04/1428 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ANDREW GEORGE WISEMAN

View Document

24/09/1324 September 2013 20/09/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED SIR WALTER ROBERT ALEXANDER ROSS

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCCLEUCH

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JAMES DARELL DICKSON THOMPSON-SCHWAB

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR GILES HERCHARD MOUNSEY-HEYSHAM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HANBURY

View Document

11/10/1211 October 2012 20/09/12 NO MEMBER LIST

View Document

01/05/121 May 2012 ALTER ARTICLES 11/04/2012

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 20/09/11 NO MEMBER LIST

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 20/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON GEORGE EDWARD LOPES / 20/09/2010

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 20/09/09 NO MEMBER LIST

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN RHIND

View Document

03/08/093 August 2009 ADOPT MEM AND ARTS 22/07/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED NIGEL JOHN HANBURY

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED THE HON GEORGE EDWARD LOPES

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUTTON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW KENDALL

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MR JOHN RHIND

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED DUKE OF RICHARD BUCCLEUCH

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED WILLIAM JAMES FURBER

View Document

28/08/0828 August 2008 ALTER MEM AND ARTS 05/08/2008

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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