42 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mr David John Townsend on 2025-09-25

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Oliver Wheeler on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Oliver Wheeler on 2025-04-02

View Document

26/03/2526 March 2025 Director's details changed for Mr Etienne Lacault on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Oliver Wheeler on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Oliver Wheeler on 2025-03-25

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TOWNSEND / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TOWNSEND / 30/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

08/08/178 August 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O GORDON & CO 9 SAVOY STREET LONDON WC2E 7EG ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR RENATO ALTISSIMO

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ETIENNE LACAULT

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O GORDON & CO 22 LONG ACRE LONDON WC2E 9LY

View Document

04/05/164 May 2016 24/03/16 NO MEMBER LIST

View Document

04/05/164 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED / 17/12/2015

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 24/03/15 NO MEMBER LIST

View Document

08/04/158 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED / 04/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 6 LONDON STREET LONDON W2 1HR

View Document

08/05/148 May 2014 24/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY IMM PROPERTIES T/A GORDON & CO

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 54 PEMBROKE ROAD LONDON W8 6NX UNITED KINGDOM

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY HILARY FRIER DRYDEN

View Document

21/01/1421 January 2014 CORPORATE SECRETARY APPOINTED IMM PROPERTIES T/A GORDON & CO

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 24/03/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 24/03/12 NO MEMBER LIST

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 54 PEMBROKE ROAD LONDON W8 6NX UNITED KINGDOM

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 193-195 NEW KINGS ROAD LONDON SW6 4SS U.K.

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 54 PEMBROKE ROAD LONDON W8 6NX UNITED KINGDOM

View Document

13/06/1113 June 2011 24/03/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUELLEN DAINTY

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TOWNSEND / 24/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUELLEN DAINTY / 24/03/2010

View Document

05/05/105 May 2010 24/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY CENTRE MANAGEMENT

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MS HILARY FRIER DRYDEN

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CENTRE MANAGEMENT / 23/03/2009

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O CENTRE MANAGEMENT 54 PEMBROKE ROAD LONDON W8 6NX

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM WELLNAP COTTAGE SLINDON ARUNDEL WEST SUSSEX BN18 0RD

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN HOLMES

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HOLMES

View Document

14/03/0814 March 2008 SECRETARY APPOINTED CENTRE MANAGEMENT

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 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