RED STRIPE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MORL / 01/10/2010 |
22/07/1022 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
21/08/0921 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/04/082 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MORL / 02/04/2008 |
02/04/082 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MORL / 02/04/2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/062 October 2006 | SECRETARY RESIGNED |
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