6 REDCLIFFE SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Micro company accounts made up to 2024-09-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Walter Abraham Marlowe as a director on 2024-11-25

View Document

31/01/2531 January 2025 Appointment of Mrs Maureen Madden Marlowe as a director on 2024-11-25

View Document

30/09/2430 September 2024 Appointment of Mr Walter Abraham Marlowe as a director on 2024-09-27

View Document

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

View Accounts

27/09/2427 September 2024 Termination of appointment of Walter Abraham Marlowe as a secretary on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Walter Abraham Marlowe as a director on 2024-09-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

15/05/2415 May 2024 Appointment of Tlc Real Estate Services Limited as a secretary on 2024-03-25

View Document

15/05/2415 May 2024 Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 8 Hogarth Place London SW5 0QT on 2024-05-15

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-09-28

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

22/11/2222 November 2022 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

06/12/216 December 2021 Micro company accounts made up to 2021-09-28

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

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

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

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

View Accounts

11/09/1711 September 2017 DIRECTOR APPOINTED EDWARD MARK BRUTON PRIDAY

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD PRIDAY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MS ANOUSHKA CAMILLE BRAND

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 6 REDCLIFFE SQUARE LONDON SW10 9JZ

View Document

14/10/1314 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANN VON BROCKDORFF

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANN VON BROCKDORFF

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED EDWARD MARK BRUTON PRIDAY

View Document

13/06/1213 June 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS ANN MARGARET VON BROCKDORFF / 05/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ABRAHAM MARLOWE / 05/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

14/04/0914 April 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

05/06/065 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/00

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/99

View Document

08/06/008 June 2000 EXEMPTION FROM APPOINTING AUDITORS 03/06/00

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 28/09/98

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 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


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