RED LION COURT NO. 2 LIMITED
Status | ACTIVE |
Company No. | 01824824 |
Category | Private Limited Company |
Incorporated | 14 Jun 1984 |
Age | 39 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RED LION COURT NO. 2 LIMITED is an active private limited company with number 01824824. It was incorporated 39 years, 11 months, 20 days ago, on 14 June 1984. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Ms Amber Victoria Collingwood
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Richard Wood
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr Robert George Green
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-06
Officer name: Greg Russell Rattey
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sutherland Corporate Services Limited
Appointment date: 2016-01-21
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB
New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Parc Properties Management Company Limited
Termination date: 2015-12-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 30 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Russell Rattey
Change date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 11 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Hilliard
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-30
Officer name: Parc Properties Management Company Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members; amend
Documents
Accounts with accounts type full
Date: 14 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2MA
Documents
Accounts with accounts type small
Date: 11 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; change of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/92; change of members
Documents
Legacy
Date: 24 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; full list of members
Documents
Legacy
Date: 05 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/90; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 19 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 16 Jul 1989
Category: Capital
Type: 88(2)R
Description: Wd 13/07/89 ad 31/05/89--------- £ si 8@1
Documents
Accounts with accounts type small
Date: 27 Jun 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 27 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 20 Apr 1989
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 04 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 04 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Legacy
Date: 21 Jan 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 14/06 to 31/03
Documents
Legacy
Date: 21 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/11/86; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1987
Action Date: 14 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-14
Documents
Accounts with accounts type small
Date: 21 Oct 1987
Action Date: 14 Jun 1985
Category: Accounts
Type: AA
Made up date: 1985-06-14
Documents
Some Companies
EAGLE PHOENIX PROPERTIES INVESTMENTS LIMITED
AMERICA NATIONAL BANK BUILDING,CHEYENNE,
Number: | FC017528 |
Status: | ACTIVE |
Category: | Other company type |
H HUBBARD ACCOUNTING SERVICES LIMITED
2 STARTHE VIEW,HEANOR,DE75 7HB
Number: | 07339908 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PAGET CLOSE,CAMBERLEY,GU15 1PZ
Number: | 09855911 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE PHYSIOTHERAPY LIMITED
PADDOCK HOUSE LINKS LANE,BLACKBURN,BB2 5JL
Number: | 04877148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ELAN COURT,RUSHDEN,NN10 6BP
Number: | 02764143 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 11531711 |
Status: | ACTIVE |
Category: | Private Limited Company |