21 REDCLIFFE SQUARE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-09-28

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Current accounting period extended from 2024-05-31 to 2024-09-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/02/2311 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/02/232 February 2023 Appointment of M2 Property Limited as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA England to 6 Roland Gardens London SW7 3PH on 2023-02-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

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

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELI KOEN

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MS GIUSEPPINA MARCHETTI FRANCHI

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS SHIRLEY LORNA LUCY ROGERS

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O PEVEREL SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ISABELLA DI THIENE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/05/1221 May 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

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

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELI KOEN / 18/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARY BLAND / 18/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA DI THIENE / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/07/1020 July 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTRY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED ISABELLA DI THIENE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WALLACE

View Document

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

View Document

16/07/0816 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 SECRETARY APPOINTED COUNTRY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY PG SECRETARIAL SERVICES LIMITED

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 45 PONT STREET LONDON SW1X 0BX

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 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


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