RED SQUARE DEVELOPMENTS (WORTHING) LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM:
CONSTITUTIONAL HOUSE 8A STATION ROAD
HINCKLEY
LEICESTERSHIRE
ENGLAND
LE10 1AW
UNITED KINGDOM

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
ALLEN HOUSE, NEWARKE STREET
LEICESTER
LEICESTERSHIRE
LE1 5SG

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ANTHONY JOHN HANSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/085 November 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
ALLEN HOUSE, NEWARKE STREET
LEICESTER
LEICS
LE1 5SG

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM:
HEARTS OF OAK HOUSE, 4 PEMBROKE
ROAD, SEVENOAKS
KENT
TN13 1XR

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 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