5 REDCLIFFE SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-06-24

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

10/06/2110 June 2021 DIRECTOR APPOINTED MR BRUCE PATRICK GOOD

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM SUSAN METCALFE RESIDENTIAL HOLLYWOOD ROAD LONDON SW10 9HY ENGLAND

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE VIVIAN

View Document

25/10/1925 October 2019 SECRETARY APPOINTED SUSAN METCALFE RESIDENTIAL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY ADMIN & EVENT SOLUTIONS LIMITED

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM FLAT E 5 REDCLIFFE SQUARE LONDON SW10 9LA

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS TATJANA PESKO

View Document

30/08/1530 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMIN & EVENT SOLUTIONS LIMITED / 23/07/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM REDCLIFFE SQ FLAT E 5 REDCLIFFE SQUARE LONDON SW10 9LA ENGLAND

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR INA LINDEMANN

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O ADMIN SOLUTIONS LIMITED 2ND FLOOR COMPTON HOUSE CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

14/03/1214 March 2012 CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTIONS LIMITED

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR DANIEL BARNOSKY

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOCELYN TRUSTED

View Document

07/09/117 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-CLAIRE RENEE VIVIAN / 05/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN TIMOTHY TRUSTED / 05/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMIN SOLUTIONS LIMITED / 05/08/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / INA LINDEMANN / 24/08/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: C/O PBG RUSSELL HOUSE 140 HIGH STREET EDGWARE HA8 7LW

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: C/O MESSRS PEARLMANS ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: C/O BOYLE & CO (PROPERTY MANAGEMENT) LIMITED 12 TILTON STREET LONDON SW6 7LP

View Document

12/08/9912 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 24/06/99

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/08/985 August 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