Change Red Ltd was registered on 09 September 1953 and has its registered office in Leeds, it's status at Companies House is "Active". There are 5 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Peter Donald | 01 July 1994 | 23 June 2010 | 1 |
FIELD, Trevor | 01 January 2004 | 01 September 2009 | 1 |
MATHER, William Ronald | N/A | 14 October 1991 | 1 |
MICHAELSON, Harold Montague, Dr | N/A | 08 July 2001 | 1 |
MICHAELSON, Shirley | N/A | 09 January 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AP01 - Appointment of director | 12 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 11 November 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AAMD - Amended Accounts | 07 August 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 19 October 2012 | |
CH01 - Change of particulars for director | 19 October 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AA01 - Change of accounting reference date | 06 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2011 | |
AR01 - Annual Return | 30 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
CERTNM - Change of name certificate | 10 March 2011 | |
CONNOT - N/A | 10 March 2011 | |
AP01 - Appointment of director | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
TM02 - Termination of appointment of secretary | 01 July 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 05 February 2010 | |
TM01 - Termination of appointment of director | 08 November 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
363a - Annual Return | 08 February 2009 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 26 April 2005 | |
RESOLUTIONS - N/A | 05 February 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 February 2005 | |
363s - Annual Return | 01 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 02 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 23 June 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2001 | |
363s - Annual Return | 31 January 2001 | |
RESOLUTIONS - N/A | 05 January 2001 | |
RESOLUTIONS - N/A | 05 January 2001 | |
123 - Notice of increase in nominal capital | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
395 - Particulars of a mortgage or charge | 23 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2000 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 02 December 1999 | |
395 - Particulars of a mortgage or charge | 30 October 1999 | |
AA - Annual Accounts | 05 June 1999 | |
363s - Annual Return | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 23 December 1998 | |
225 - Change of Accounting Reference Date | 22 December 1998 | |
AUD - Auditor's letter of resignation | 27 October 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1998 | |
RESOLUTIONS - N/A | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1998 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 06 February 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
CERTNM - Change of name certificate | 29 December 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 02 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 08 July 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 19 March 1993 | |
288 - N/A | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 26 November 1992 | |
AA - Annual Accounts | 11 August 1992 | |
363s - Annual Return | 30 March 1992 | |
288 - N/A | 11 December 1991 | |
AA - Annual Accounts | 03 September 1991 | |
363a - Annual Return | 26 February 1991 | |
288 - N/A | 19 November 1990 | |
AA - Annual Accounts | 29 May 1990 | |
363 - Annual Return | 05 February 1990 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 19 February 1989 | |
AA - Annual Accounts | 18 November 1988 | |
363 - Annual Return | 12 February 1988 | |
AA - Annual Accounts | 27 November 1987 | |
363 - Annual Return | 02 April 1987 | |
AA - Annual Accounts | 20 October 1986 | |
NEWINC - New incorporation documents | 09 September 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2010 | Outstanding |
N/A |
Legal mortgage of shares | 30 September 2009 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 June 2003 | Fully Satisfied |
N/A |
Own account assignment of life policy | 13 June 2003 | Fully Satisfied |
N/A |
Own account assignment of life policy | 13 June 2003 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1999 | Fully Satisfied |
N/A |
Debenture | 25 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 16 December 1998 | Fully Satisfied |
N/A |
Charge over book debts | 19 August 1998 | Fully Satisfied |
N/A |
Credit agreement | 19 November 1992 | Fully Satisfied |
N/A |
Legal charge registered pursuant to an order of court dated 15TH april 1955 | 03 February 1955 | Fully Satisfied |
N/A |