S R REDGROVE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 450a London Road Cheam SM3 8JB on 2024-06-12

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLARE REDGROVE / 04/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLARE REDGROVE / 26/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CLARE REDGROVE / 22/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD REDGROVE / 22/06/2018

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART RICHARD REDGROVE / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA CLARE REDGROVE / 01/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD REDGROVE / 01/03/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CLARE REDGROVE / 01/03/2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLARE REDGROVE / 01/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/129 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CLARE REDGROVE / 22/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD REDGROVE / 22/03/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

31/03/0031 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 61 BAMBOROUGH CLOSE SOUTHWATER HORSHAM WEST SUSSEX RH13 7XG

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/04/9425 April 1994 NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information