32 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Andrea Montanari on 2025-06-20

View Document

25/06/2525 June 2025 Director's details changed for Ms Maria Alexandrovna Fedorchenko on 2025-06-20

View Document

16/05/2516 May 2025 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of C/O Urang Property Management Limited as a secretary on 2025-05-13

View Document

16/05/2516 May 2025 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2025-05-16

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/03/2425 March 2024 Termination of appointment of Christopher Anthony Hennessy as a director on 2023-07-12

View Document

03/10/233 October 2023 Appointment of Ms Maria Alexandrovna Fedorchenko as a director on 2023-10-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BOOTHMAN

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ANDREA MONTANARI

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/02/182 February 2018 NOTIFICATION OF PSC STATEMENT ON 02/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 32 REDCLIFFE SQUARE LONDON SW10 9JY ENGLAND

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

18/01/1618 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS ANNE BOOTHMAN

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 DIRECTOR APPOINTED MR XAVIER GEORGES MARIE DUPRE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY HENNESSY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIDDALL

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAL SCHERIAU

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM C/O PEVEREL SECRETARIES LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESH MATHRANI

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM

View Document

26/06/1226 June 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN SIDDALL / 24/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAL JOHANNA SCHERIAU / 24/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LAKHMI MATHRANI / 24/06/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

20/01/1120 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR JOHN JOCELYN BELL FINLAY

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR GUY RAHUL ABBI

View Document

21/07/1021 July 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 20/05/2008

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 32 REDCLIFFE SQUARE LONDON SW10 9JY

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 32 REDCLIFFE SQUARE LONDON SW10 9JY

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 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


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