About

Registered Number: 06454379
Date of Incorporation: 14/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Old Doctors House, 74 Grange Road, Dudley, West Midlands, DY1 2AW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.