REDHOUSE SERVICES LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BLUEBROOK INC

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BLUEBIRD LLC

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR EUNAN EDWARD TIMMINS

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CORPORATE DIRECTOR APPOINTED BLUEBROOK INC

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STARWAY LIMITED

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 23/12/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENTINCK SECRETARIES LIMITED / 24/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STARWAY LIMITED / 24/06/2010

View Document

24/06/1024 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEBIRD LLC / 24/06/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 S80A AUTH TO ALLOT SEC 14/06/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM:
118 WROTTESLEY ROAD
LONDON
NW10 5XR

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/08/991 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 12/06/98

View Document

28/10/9828 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

21/10/9821 October 1998 S386 DISP APP AUDS 12/06/98

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 12/06/98

View Document

21/10/9821 October 1998 S252 DISP LAYING ACC 12/06/98

View Document

15/10/9815 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

11/09/9811 September 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 01/08/97

View Document

08/08/978 August 1997 ￯﾿ᄑ NC 1000/10000
01/08/97

View Document

08/08/978 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

08/08/978 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

24/06/9724 June 1997 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