10 REDCLIFFE SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

02/05/242 May 2024 Termination of appointment of Ignacio Alvarez Rendue Les as a director on 2022-11-09

View Document

29/04/2429 April 2024 Appointment of Mrs Brigitte Owen as a director on 2024-04-17

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Appointment of South Kensington Property Management Ltd as a secretary on 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Milner Street London SW3 2PU on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 ALTER ARTICLES 16/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O HML ANDERTONS LTD 94 PARK LANE CROYDON CR0 1JB

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP OWEN

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY CORRIE

View Document

05/06/155 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM JUBILEE HOUSE THE OAKS RUISLIP MIDDLESEX HA4 7LF

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 DIRECTOR APPOINTED HERNANDO FORERO LUGO

View Document

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNIE-FRANCE WIGGINS

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMELIA BAALACK

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA EMMA GIBBS / 01/07/2011

View Document

02/08/112 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED ALISON JANE WARNER

View Document

01/07/101 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE-FRANCE WIGGINS / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN OWEN / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMELIA EMMA GIBBS / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CORRIE / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGNACIO ALVAREZ RENDUE LES / 01/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED IGNACIO ALVAREZ RENDUE LES

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED AMELIA EMMA GIBBS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 10 REDCLIFFE SQUARE LONDON SW10 9JZ

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/11/03

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 2 10 REDCLIFFE SQUARE LONDON SW10 9JZ

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information