THE RED LION DEVELOPERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/10/255 October 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-07-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-07-25 with no updates |
| 11/01/2211 January 2022 | Registered office address changed from C/O Keens Shay Keens Limited 2nd Floor, Exchange Building 16 st Cuthberts Street, Bedford Bedfordshire MK40 3JG to Unit 10 Verulam Industrial Estate London Road St. Albans AL1 1JB on 2022-01-11 |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 01/06/211 June 2021 | DISS40 (DISS40(SOAD)) |
| 30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/05/2129 May 2021 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | DISS40 (DISS40(SOAD)) |
| 15/10/1915 October 2019 | FIRST GAZETTE |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 13/05/1913 May 2019 | DIRECTOR APPOINTED MR MICHAEL HESKETH |
| 13/05/1913 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER WALSH |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HESKETH |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WALSH |
| 13/05/1913 May 2019 | CESSATION OF ANDREW DAVID WILLIAMSON AS A PSC |
| 13/05/1913 May 2019 | CESSATION OF STEPHEN WILLEY AS A PSC |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLEY |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLEY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 07/04/167 April 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/08/153 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/08/141 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 12/08/1312 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 08/08/128 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 05/08/115 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 09/08/109 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 09/08/109 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILLIAMSON / 25/07/2010 |
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLEY / 25/07/2010 |
| 09/08/109 August 2010 | SAIL ADDRESS CREATED |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 05/08/095 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 04/08/084 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
| 10/08/0710 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
| 09/08/069 August 2006 | DIRECTOR RESIGNED |
| 09/08/069 August 2006 | SECRETARY RESIGNED |
| 09/08/069 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/07/0625 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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