Advanced company searchLink opens in new window

3 REDCLIFFE SQUARE LIMITED

Company number 03439095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2002 288a New secretary appointed
11 Sep 2002 288b Secretary resigned
11 Sep 2002 288a New director appointed
30 Apr 2002 AA Total exemption full accounts made up to 24 March 2001
12 Dec 2001 288b Director resigned
07 Nov 2001 363s Return made up to 24/09/01; full list of members
01 Nov 2001 288b Director resigned
04 Jul 2001 AA Total exemption full accounts made up to 24 March 2000
31 Oct 2000 363s Return made up to 24/09/00; full list of members
29 Nov 1999 288b Director resigned
24 Nov 1999 AA Full accounts made up to 30 September 1998
25 Oct 1999 363s Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Aug 1999 225 Accounting reference date extended from 30/09/99 to 24/03/00
15 Jul 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Nov 1998 363s Return made up to 24/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
24 Nov 1998 288a New director appointed
26 May 1998 288a New director appointed
14 Apr 1998 288a New director appointed
11 Apr 1998 122 £ nc 1000/100 02/02/98
18 Mar 1998 287 Registered office changed on 18/03/98 from: 19 cavendish square london W1A 2AW
18 Mar 1998 288a New director appointed
18 Mar 1998 288a New director appointed
18 Mar 1998 88(2)R Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100
18 Mar 1998 MEM/ARTS Memorandum and Articles of Association
17 Mar 1998 CERTNM Company name changed abbotart LIMITED\certificate issued on 18/03/98