22 REDCLIFFE SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-24

View Document

19/09/2319 September 2023 Termination of appointment of Lavinia Diana Davies as a director on 2023-08-04

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mrs Anna Grant on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mrs Anna Grant on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Hugh John Mungo Grant on 2022-01-18

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRINCIPIA ESTATE & ASSET MANAGEMENT LTD / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA DIANA DAVIES / 16/12/2020

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS ANNA GRANT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARA WOODHATCH

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

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

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ROGER MICHAEL KILLEN

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR FARUK ARITI

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

14/09/1614 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT LIMITED / 24/02/2016

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR HUGH JOHN MUNGO GRANT

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MISS SARA RHIANNON WOODHATCH

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO FERRAIOLO

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WILLIAMS

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED VIRGINIA JANE WILLIAMS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER

View Document

06/01/046 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 152 FULHAM ROAD LONDON SW10 9PR

View Document

22/12/0022 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 28/09/99 TO 25/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 28/09/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

16/12/9716 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