RED STRIPE PROPERTIES LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MORL / 01/10/2010

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MORL / 02/04/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MORL / 02/04/2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document


More Company Information