About

Registered Number: 06657805
Date of Incorporation: 28/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

 

Based in Loughton, Essex, Red Lion Court Developments Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Porter, Allan William, Angus, George David are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 25 January 2011 - 1
ANGUS, George David 16 September 2010 25 January 2011 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 15 August 2019
PSC05 - N/A 15 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 August 2017
MR04 - N/A 18 May 2017
MR04 - N/A 18 May 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 August 2015
MR01 - N/A 30 June 2015
MR01 - N/A 30 June 2015
MR04 - N/A 11 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
RESOLUTIONS - N/A 21 March 2012
MEM/ARTS - N/A 21 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 July 2011
CERTNM - Change of name certificate 02 June 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 17 December 2010
TM02 - Termination of appointment of secretary 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP03 - Appointment of secretary 30 September 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.