RED BOX HOMELOANS LIMITED

86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, England
StatusACTIVE
Company No.03923374
CategoryPrivate Limited Company
Incorporated10 Feb 2000
Age24 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

RED BOX HOMELOANS LIMITED is an active private limited company with number 03923374. It was incorporated 24 years, 4 months, 8 days ago, on 10 February 2000. The company address is 86-90 3rd Floor 86-90 3rd Floor, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: 4 Old Park Lane London W1K 1QW England

Change date: 2019-10-21

New address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 26 York Street London W1U 6PZ

New address: 4 Old Park Lane London W1K 1QW

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Thompson

Change date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-10

Officer name: Angela Burrows

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: 24 Fairfield Crescent Oakwood Hexham Northumberland NE46 4LH

Change date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Old address: Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN

Change date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Thompson

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Angela Burrows

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Thompson

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david thompson / 15/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: audley mews rows terrace newcastle upon tyne tyne & wear NE3 1QE

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 07/04/00 from: 24 saint oswins avenue north shields tyne & wear NE30 4PH

Documents

View document PDF

Incorporation company

Date: 10 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMR SOFTWARE LTD

31 QUEENS ROAD,BUXTON,SK17 7ES

Number:09489329
Status:ACTIVE
Category:Private Limited Company

CHANGE REGENERATION LTD

CHEW HILL HOLT CHEW HILL,BRISTOL,BS40 8SA

Number:11610730
Status:ACTIVE
Category:Private Limited Company

CHETWYNDE SCHOOL LIMITED

CHETWYNDE SCHOOL CROSLANDS,BARROW IN FURNESS,LA13 0NY

Number:08963816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COATES FINANCE LIMITED

UNIT 2,GREYSTONES COURT TOWTHORPE MOOR LANE,YORK,YO32 9ST

Number:11307180
Status:ACTIVE
Category:Private Limited Company

DEEP NETWORK LTD

CHERRY TREE BUSINESS CENTRE,SHEFFIELD,S11 9EF

Number:06889644
Status:ACTIVE
Category:Private Limited Company

JAY JAYS HAIR STUDIO LIMITED

BROADSEA HOUSE,FRASERBURGH,AB43 9QQ

Number:SC292088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source