THE RED LION MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Neil James Mottershead as a director on 2022-03-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ROBERT CREWS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOUNTFORD

View Document

27/06/1627 June 2016 27/06/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MOTTERSHEAD / 10/05/2016

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR TERRANCE HENRY ELSE

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR NEIL JAMES MOTTERSHEAD

View Document

28/08/1528 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 27/06/15 NO MEMBER LIST

View Document

29/06/1429 June 2014 27/06/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 27/06/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 27/06/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 27/06/11 NO MEMBER LIST

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOUNTFORD / 01/10/2009

View Document

12/07/1012 July 2010 27/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAY MARTIN / 01/10/2009

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BERYL WALTON

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

27/03/0927 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/038 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 27/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 27/06/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 27/06/00

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 ANNUAL RETURN MADE UP TO 27/06/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 27/06/98

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 ANNUAL RETURN MADE UP TO 27/06/97

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 ANNUAL RETURN MADE UP TO 27/06/96

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 ANNUAL RETURN MADE UP TO 27/06/95

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 27/06/94

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 AUDITOR'S RESIGNATION

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 ANNUAL RETURN MADE UP TO 27/06/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 23 QUEEN STREET DAWLISH DEVON EX7 9HA

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 23 QUEEN STREET DAWLISH DEVON EX7 9HA

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ANNUAL RETURN MADE UP TO 27/06/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 ANNUAL RETURN MADE UP TO 27/06/91

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 04/03/92

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 23 STOCKTON HILL DAWLISH DEVON EX7 9LS

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

27/06/9027 June 1990 Incorporation

View Document

27/06/9027 June 1990 Incorporation

View Document

27/06/9027 June 1990 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