THE RED HOUSE CONSULTING LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / TRH (HOLDINGS) LIMITED / 14/12/2017

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / TRH (HOLDINGS) LIMITED / 14/12/2017

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR BARRY DAVID HORNER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY LINDA WHYBROW

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH STURKEY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA WHYBROW

View Document

10/01/1810 January 2018 CESSATION OF RUTH EILEEN STURKEY AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF LINDA ANN WHYBROW AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF TRH (HOLDINGS) LIMITED AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRH (HOLDINGS) LIMITED

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRH (HOLDINGS) LIMITED

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MATTHEW PAUL FOWLER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR WILLIAM JOHN PRATT

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR JOHN PETER BIGWOOD

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH MARR

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN WHYBROW / 10/03/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN WHYBROW / 10/03/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR. GARETH MARR

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH MARR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED LINDA ANN WHYBROW

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN WHYBROW / 21/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH EILEEN STURKEY / 19/12/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUTH STURKEY / 20/11/2008

View Document

18/04/0818 April 2008 DIVISION 19/03/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 AUTHORISATION EXP 5 YRS 13/02/07

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 £ NC 1000/10000000 13/

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED CHABEX LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

18/12/0618 December 2006 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