RED ROSE INVESTMENTS (TAMWORTH) LIMITED
Status | ACTIVE |
Company No. | 03732127 |
Category | Private Limited Company |
Incorporated | 12 Mar 1999 |
Age | 25 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RED ROSE INVESTMENTS (TAMWORTH) LIMITED is an active private limited company with number 03732127. It was incorporated 25 years, 2 months, 26 days ago, on 12 March 1999. The company address is 9-11 Stratford Road 9-11 Stratford Road, Solihull, B90 3LU, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2023
Action Date: 01 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 9-11 Stratford Road Shirley Solihull B90 3LU
Change date: 2023-04-03
Old address: 11 Stratford Road Shirley Solihull B90 3LU England
Documents
Confirmation statement with updates
Date: 31 Jul 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 01 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: Office 7 Trent Business Centre Eastern Avenue Lichfield Staffs WS13 6RR
New address: 11 Stratford Road Shirley Solihull B90 3LU
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Change account reference date company previous shortened
Date: 30 Apr 2022
Action Date: 01 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-01
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 29 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Mortgage satisfy charge full
Date: 19 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037321270009
Documents
Mortgage satisfy charge full
Date: 19 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037321270010
Documents
Mortgage satisfy charge full
Date: 19 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037321270011
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 22 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-22
Charge number: 037321270011
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-15
Charge number: 037321270009
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037321270010
Charge creation date: 2020-04-15
Documents
Termination secretary company with name termination date
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-01
Officer name: Susan Elizabeth Smart
Documents
Mortgage satisfy charge full
Date: 09 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 09 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037321270008
Documents
Mortgage satisfy charge full
Date: 09 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 29 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-29
Officer name: Mr Richard Bourton
Documents
Change to a person with significant control
Date: 22 Mar 2019
Action Date: 29 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Bourton
Change date: 2018-07-29
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-10
New address: Office 7 Trent Business Centre Eastern Avenue Lichfield Staffs WS13 6RR
Old address: Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG
Documents
Mortgage satisfy charge full
Date: 21 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2016
Action Date: 24 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-24
Charge number: 037321270008
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Bourton
Change date: 2015-03-13
Documents
Change person secretary company with change date
Date: 06 Apr 2016
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-13
Officer name: Susan Elizabeth Smart
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Raymond Sanders
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Sanders
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Legacy
Date: 05 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 05 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Legacy
Date: 11 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change account reference date company previous extended
Date: 17 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/08; full list of members; amend
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/07; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 18 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Certificate change of name company
Date: 22 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red rose taverns LIMITED\certificate issued on 22/07/02
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 29 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: the county hotel birmingham road walsall west midlands WS1 2NG
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/00; full list of members
Documents
Resolution
Date: 07 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 11100@1=11100 £ ic 7000/18100
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 THE COTTAGES,MORETON-IN-MARSH,GL54 4DA
Number: | 11588504 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAKADU,OBAN,PA37 1SG
Number: | SC444494 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINI PRIVATE (CHERRY) LIMITED
HAYSMACINTYRE,LONDON,EC4R 1AG
Number: | 11751649 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3,LONDON,N11 1GN
Number: | 07958010 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09507656 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 4 LTD
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 05227904 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |