RED ROW INVESTMENTS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Cessation of Andrew George Partoon as a person with significant control on 2024-06-10

View Document

21/06/2421 June 2024 Notification of Walker Stanley Developments Ltd as a person with significant control on 2024-06-10

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARTOON / 20/03/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 290 HAUNCH LANE BIRMINGHAM WEST MIDLANDS B13 0QS UNITED KINGDOM

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARTOON / 20/03/2020

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 CESSATION OF SANDRA PARTOON AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA PARTOON

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGE PARTOON

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LESLEY PARTOON / 20/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ANDREW PARTOON

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 290 HAUNCH LANE BIRMINGHAM WEST MIDLANDS B13 0QS

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 288 HAUNCH LANE KINGS HEATH BIRMINGHAM WEST MIDLANDS B13 0QS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 288-290 HAUNCH LANE KINGS HEATH BIRMINGHAM B13 0QS

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

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

View Document

22/06/1222 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ROYSTON HOUSE UNIT C 267 CRANMORE BUD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QT

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MAVIS WALKER

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 53 FOWGAY DRIVE SOLIHULL WEST MIDLANDS B91 3PH

View Document

23/05/1123 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED SANDRA LESLEY PARTOON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY CHERYL PLUMMER

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MAVIS DEHLIAS WALKER

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM UNIT 2 ROVEX BUSINESS PARK KINGS ROAD TYSELEY BIRMINGHAM B11 2AF

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD VICKERS

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 40 WASHFORD INDUSTRIAL ESTATE HEMING ROAD WASHFORD REDDITCH WORCS B98 0DP

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 8 LAKESIDE INDUSTRIAL ESTATE BROAD GROUND ROAD REDDITCH WORCESTERSHIRE B98 8YP

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MATHEW DUPREE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED RICHARD VICKERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 9 LAKESIDE TRADING CENTRE BEOLEY ROAD EAST REDDITCH WORCESTERSHIRE B98 8PE UNITED KINGDOM

View Document

25/03/0925 March 2009 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