17 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Jonathan Paul Smith as a director on 2025-03-25

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

24/03/2524 March 2025 Termination of appointment of Christina Goldman as a director on 2024-10-15

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Director's details changed for Mr Kevin Alexander Mcmullen on 2024-02-12

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GOLDMAN / 01/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GOLDMAN / 01/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR RENE GERDOM

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR RENE GERDOM

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR GILBEY STRUB

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR KEVIN ALEXANDER MCMULLEN

View Document

29/09/1529 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA LUNDBERG / 13/11/2012

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD WATERLOO LONDON SE1 7NX

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

06/02/126 February 2012 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY BUNBURY

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL NAPIER BUNBURY / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA LUNDBERG / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBEY STRUB / 01/10/2009

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

06/09/096 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

06/09/096 September 2009 SECRETARY APPOINTED MR ROGER JAMES SOUTHAM

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE WHITE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 14/05/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED CHRISTINA LUNDBERG

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: FLAT 4 17 REDCLIFFE SQUARE LONDON SW10 9JX

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: C/O ALADESE CONSULTANCY 39 HARLAND ROAD LEE LONODN SE12 0JB

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 45 PONT STREET LONDON SW1X 0BX

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 28/09/99

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company