RED STORE LERRYN COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-01-31

View Document

21/01/2521 January 2025 Appointment of Mr Nigel Keymer as a director on 2025-01-20

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Termination of appointment of Tim Bulmer as a director on 2024-04-16

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/09/232 September 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Appointment of Mrs Penelope Philp as a director on 2023-07-11

View Document

16/03/2316 March 2023 Termination of appointment of Kerry Pearce as a director on 2023-03-15

View Document

09/01/239 January 2023 Termination of appointment of Linda Pearce as a director on 2022-12-27

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/11/2228 November 2022 Appointment of Mrs Josephine Misick as a director on 2022-11-22

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Notification of John Anthony Rumbelow as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Cessation of Susan Pearce as a person with significant control on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mrs Penny Rowe as a director on 2022-04-26

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-01-31

View Document

03/10/213 October 2021 Termination of appointment of Kirsten Freemantle as a director on 2021-09-27

View Document

02/06/152 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JOHN ANTHONY RUMBELOW

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS PRU CORNWALL

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENWICK

View Document

09/01/159 January 2015 09/01/15 NO MEMBER LIST

View Document

10/04/1410 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MRS ANNE DAY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK

View Document

09/01/149 January 2014 09/01/14 NO MEMBER LIST

View Document

08/04/138 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PAUL WEATHERHOGG

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANET COLLETT

View Document

21/01/1321 January 2013 09/01/13 NO MEMBER LIST

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE TUCKER

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MR PATRICK JOHN CLARK

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY JANET COLLETT

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MRS SUE HANCOCK

View Document

20/01/1220 January 2012 09/01/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR MICHAEL LINDSAY FENWICK

View Document

23/10/1123 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HOSKIN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS JANE ELIZABETH FORSYTH

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MS SUSAN MARILYN DAW

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR PHILIP MORLEY TUBB

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC BAKER

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MS JANET JANET COLLETT

View Document

29/03/1129 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 09/01/11 NO MEMBER LIST

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA COLLETT

View Document

24/03/1024 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 09/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS TUCKER / 09/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. SUSAN PEARCE / 09/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES BAKER / 09/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOSKIN / 09/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HELEN COLLETT / 09/01/2010

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MS. SUSAN PEARCE

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

12/03/0812 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 NEW INCORPORATION

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