Red Admiral Apartments Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Coss, Clive Winston, O'doherty, Maxine, Westwood, Christine Margaret, Watson, Patricia Ann, Armstrong, John William, Griffith, Pamela Joyce, Simmonds, John Kenneth, Watson, Patricia Ann are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSS, Clive Winston | 09 July 2013 | - | 1 |
O'DOHERTY, Maxine | 16 April 2015 | - | 1 |
WESTWOOD, Christine Margaret | 09 July 2013 | - | 1 |
ARMSTRONG, John William | 27 September 2010 | 13 June 2013 | 1 |
GRIFFITH, Pamela Joyce | 27 September 2010 | 24 November 2013 | 1 |
SIMMONDS, John Kenneth | 14 December 2007 | 23 August 2016 | 1 |
WATSON, Patricia Ann | 27 September 2010 | 30 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Patricia Ann | 14 December 2007 | 30 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AD01 - Change of registered office address | 02 January 2020 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
TM02 - Termination of appointment of secretary | 18 July 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 05 December 2016 | |
TM01 - Termination of appointment of director | 27 October 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 07 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AP01 - Appointment of director | 20 August 2013 | |
AP01 - Appointment of director | 20 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH03 - Change of particulars for secretary | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
AP01 - Appointment of director | 30 September 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
SH01 - Return of Allotment of shares | 26 August 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
RESOLUTIONS - N/A | 05 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 March 2008 | |
225 - Change of Accounting Reference Date | 18 January 2008 | |
NEWINC - New incorporation documents | 14 December 2007 |