16 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-09-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-29

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-29

View Document

12/06/2312 June 2023 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS MARIA MASTROCOSTAS

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR HOWARD ANTHONY BRUCE STROUD

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

15/04/1615 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/03/2016

View Document

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY ANNESLEY

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

07/01/147 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

13/02/1313 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEIDRE LO

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEIDRE LO

View Document

20/01/1120 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED SAMI NADIM KORBAN

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE LO / 31/12/2009

View Document

04/02/104 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 31/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LINDEN ANNESLEY / 31/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA MILLER / 31/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

14/07/0614 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

14/07/0614 July 2006 TO HOLD A G M 03/07/06

View Document

14/07/0614 July 2006 APPROVE ACCOUNTS 03/07/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 29/09/00

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 39 HARLAND ROAD LONDON SE12 0JB

View Document

14/01/0014 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 45 PONT STREET LONDON SW1X 0BX

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 ADOPT MEM AND ARTS 03/02/97

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information