THE ANNEXE @ REDHILL

Company Documents

DateDescription
05/11/145 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 05/10/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 05/10/13 NO MEMBER LIST

View Document

08/10/128 October 2012 SECRETARY APPOINTED MRS ANNE FURLONG

View Document

05/10/125 October 2012 05/10/12 NO MEMBER LIST

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DICKENSON

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARK

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS CLAIRE LAMB

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 22/10/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 03/10/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS VICKERS MANSELL / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITA MARIE BARTON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE CLARK / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH WARD / 26/10/2009

View Document

26/10/0926 October 2009 03/10/09 NO MEMBER LIST

View Document

02/12/082 December 2008 SECRETARY APPOINTED MR JOHN WILLIAM DICKENSON

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MRS KATHERINE LOUISE CLARK

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER NOEL-STORR

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET ANNE FURLONG LOGGED FORM

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 03/10/05

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 03/10/04

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 03/10/03

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/10/023 October 2002 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