Red River Software Ltd was founded on 24 January 2008 and has its registered office in Horsham, West Sussex, it's status is listed as "Active". We don't know the number of employees at the business. The company has 2 directors listed as Johnstone, Kieren David, Pringle, Simon Jeffrey, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTONE, Kieren David | 24 January 2008 | - | 1 |
PRINGLE, Simon Jeffrey, Dr | 24 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 10 February 2020 | |
MR04 - N/A | 10 February 2020 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 05 February 2019 | |
AD01 - Change of registered office address | 30 January 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
MR04 - N/A | 28 April 2017 | |
CS01 - N/A | 08 February 2017 | |
MR01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AD01 - Change of registered office address | 21 December 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 27 November 2009 | |
MG01 - Particulars of a mortgage or charge | 06 October 2009 | |
363a - Annual Return | 09 April 2009 | |
225 - Change of Accounting Reference Date | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
NEWINC - New incorporation documents | 24 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
Debenture deed | 13 March 2012 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |