RED LION SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/12/2314 December 2023 Return of final meeting in a members' voluntary winding up

View Document

22/05/2322 May 2023 Resignation of a liquidator

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2022-02-14

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086766220002

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086766220001

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BERNARD SUNLEY

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 26 RED LION SQUARE LONDON

View Document

18/09/1518 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

05/08/145 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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