19 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewMicro company accounts made up to 2024-09-28

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

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

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-28

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

27/02/2427 February 2024 Appointment of Tlc Real Estate Services Ltd as a secretary on 2024-02-23

View Document

27/02/2427 February 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 Hogarth Place London SW5 0QT on 2024-02-27

View Document

26/02/2426 February 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-02-24

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-09-28

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-28

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GERDA VON POSCH

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 28 September 2016

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY R N HINDE LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY R N HINDE LIMITED

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

01/07/141 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

17/06/1317 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMSON

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MATTHEW DENOON FAURE WILLIAMSON

View Document

09/08/119 August 2011 DIRECTOR APPOINTED BARONESS GERDA ADELINDE VON POSCH

View Document

14/07/1114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNBURY

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R N HINDE LIMITED / 20/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN EDMUND STEPHEN FENWICK / 20/05/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

30/05/0930 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS MICHAEL WILLIAM BUNBURY LOGGED FORM

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS

View Document

13/04/0413 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 28/09/03

View Document

12/03/0312 March 2003 APPT/RES DIR/SEC/288A'S 28/05/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: C/O BRICE DROOGLEEVER & CO 1 CADOGAN GATE SLOANE STREET LONDON SW1X 0AL

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 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


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