Advanced company searchLink opens in new window

REDCLIFFE MEWS LIMITED

Company number 03830876

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)
06 Sep 2017 TM01 Termination of appointment of Max Herbert Despard as a director on 6 January 2017
06 Sep 2017 PSC07 Cessation of Max Herbert Despard as a person with significant control on 6 January 2017
02 Aug 2017 AD01 Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017
26 Jun 2017 AA Total exemption small company accounts made up to 29 September 2016
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 29 September 2015
16 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
22 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 Jul 2014 AP01 Appointment of Miss Jessica Margaret Mills as a director on 21 July 2014
26 Jun 2014 AA Total exemption small company accounts made up to 29 September 2013
26 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Sep 2013 TM01 Termination of appointment of Douglas Movle as a director
05 Jul 2013 AA Accounts for a dormant company made up to 29 September 2012
24 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 29 September 2011
21 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Keith Ian Hodgkinson on 25 August 2010
21 Sep 2011 TM02 Termination of appointment of Pg Secretarial Services Limited as a secretary
04 Aug 2011 AD01 Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA on 4 August 2011
01 Jul 2011 AA Accounts for a dormant company made up to 29 September 2010
08 Apr 2011 AP01 Appointment of Captain Douglas Elliot Movle as a director
09 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
28 Jun 2010 AA Total exemption full accounts made up to 28 September 2009
21 Jun 2010 TM01 Termination of appointment of Primrose Stobbs as a director