RED HOUSE FOODS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 delete address UNIT 1 STOCKPORT FARM STOCKPORT LANE AMESBURY WILTSHIRE ENGLAND SP4 7LN
2022-03-07 insert address STOCKPORT PARK STOCKPORT ROAD AMESBURY ENGLAND SP4 7LN
2022-03-07 update registered_address
2022-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL STILES / 19/02/2022
2022-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM UNIT 1 STOCKPORT FARM STOCKPORT LANE AMESBURY WILTSHIRE SP4 7LN ENGLAND
2022-02-07 delete address ST MARY'S HOUSE NETHERHAMPTON SALISBURY ENGLAND SP2 8PU
2022-02-07 insert address UNIT 1 STOCKPORT FARM STOCKPORT LANE AMESBURY WILTSHIRE ENGLAND SP4 7LN
2022-02-07 update registered_address
2022-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU ENGLAND
2022-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 13/01/2022
2021-12-19 delete source_ip 79.171.39.6
2021-12-19 insert source_ip 185.132.41.204
2021-12-19 update robots_txt_status www.redhousefoods.co.uk: 200 => 404
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-08 update statutory_documents SOLVENCY STATEMENT DATED 19/02/21
2021-03-08 update statutory_documents REDUCE ISSUED CAPITAL 25/02/2021
2021-03-08 update statutory_documents 08/03/21 STATEMENT OF CAPITAL GBP 1000
2021-03-08 update statutory_documents STATEMENT BY DIRECTORS
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-27 update statutory_documents SECRETARY APPOINTED MR TIMOTHY SIMON NEVILLE OAKES
2020-01-07 delete address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2020-01-07 insert address ST MARY'S HOUSE NETHERHAMPTON SALISBURY ENGLAND SP2 8PU
2020-01-07 update registered_address
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PAUL STILES
2019-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SIMON NEVILLE OAKES
2019-11-25 update statutory_documents CESSATION OF STEERPIKE LIMITED AS A PSC
2019-11-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2017
2019-11-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2018
2019-10-31 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/04/13
2019-10-31 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/13
2019-10-31 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/14
2019-10-31 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/10/15
2019-10-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016
2019-10-17 update statutory_documents SECOND FILED SH01 - 27/08/13 STATEMENT OF CAPITAL GBP 1565.00
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEERPIKE LIMITED / 19/09/2019
2019-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA FOWLER
2018-11-14 update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 1565.00
2018-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL STILES / 09/11/2018
2018-11-07 update account_category FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL STYLES / 30/10/2012
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 30/10/2016
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072390700002
2016-03-15 update statutory_documents AUDITOR'S RESIGNATION
2015-12-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-19 update statutory_documents 31/10/15 FULL LIST
2015-10-08 update statutory_documents DIRECTOR APPOINTED MRS FIONA CLAIRE FOWLER
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update account_category SMALL => FULL
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CLAY
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS CLAY
2014-12-07 delete address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1DD
2014-12-07 insert address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-10-07 delete address 35 ENDELL STREET LONDON ENGLAND WC2H 9BA
2014-10-07 insert address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1DD
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM, 35 ENDELL STREET, LONDON, WC2H 9BA, ENGLAND
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-05 update statutory_documents SECRETARY APPOINTED MR THOMAS FREDERICK CLAY
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA FOWLER
2014-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 delete address 12 CLEVELAND ROW LONDON SW1A 1DH
2014-01-07 insert address 35 ENDELL STREET LONDON ENGLAND WC2H 9BA
2014-01-07 update registered_address
2013-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, 12 CLEVELAND ROW, LONDON, SW1A 1DH
2013-12-07 delete address 12 CLEVELAND ROW LONDON UNITED KINGDOM SW1A 1DH
2013-12-07 insert address 12 CLEVELAND ROW LONDON SW1A 1DH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-04-29 => 2013-10-31
2013-12-07 update returns_next_due_date 2014-05-27 => 2014-11-28
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-20 update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 194873.00
2013-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072390700001
2013-06-26 insert sic_code 10850 - Manufacture of prepared meals and dishes
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update account_ref_month 7 => 12
2013-06-23 update accounts_next_due_date 2013-04-30 => 2013-09-30
2013-05-24 update statutory_documents 29/04/13 FULL LIST
2013-05-21 insert product_pages_linkeddomain georgiaschoice.co.uk
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 01/05/2013
2013-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-15 update statutory_documents DIRECTOR APPOINTED MR GARY PAUL STYLES
2013-02-15 update statutory_documents SECRETARY APPOINTED MS FIONA CLAIRE FOWLER
2013-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BOWLING
2012-11-12 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2012-05-23 update statutory_documents 29/04/12 FULL LIST
2011-11-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 29/04/11 FULL LIST
2011-03-24 update statutory_documents CURREXT FROM 30/04/2011 TO 31/07/2011
2010-09-10 update statutory_documents SECRETARY APPOINTED MR ANDREW JASON BOWLING
2010-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, 83 LOWER ROAD, SALISBURY, WILTSHIRE, SP2 9NH
2010-07-13 update statutory_documents DIRECTOR APPOINTED MT TIMOTHY SIMON NEVILLE OAKES
2010-04-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION