Advanced company searchLink opens in new window

19 REDCLIFFE SQUARE LIMITED

Company number 04449225

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)
13 Jan 2016 AA Accounts for a dormant company made up to 28 September 2015
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 7
20 Apr 2015 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 5 January 2015
20 Feb 2015 AA Accounts for a dormant company made up to 28 September 2014
21 Jan 2015 TM02 Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 13/01/2015
13 Jan 2015 TM02 Termination of appointment of R N Hinde Limited as a secretary on 5 January 2015
13 Jan 2015 AD01 Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015
01 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7
13 Jun 2014 AA Accounts for a dormant company made up to 28 September 2013
17 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 28 September 2012
22 Aug 2012 TM01 Termination of appointment of Matthew Williamson as a director
25 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 28 September 2011
06 Oct 2011 AP01 Appointment of Matthew Denoon Faure Williamson as a director
09 Aug 2011 AP01 Appointment of Baroness Gerda Adelinde Von Posch as a director
14 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 28 September 2010
29 Jul 2010 TM01 Termination of appointment of Michael Bunbury as a director
14 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Sebastian Edmund Stephen Fenwick on 20 May 2010
14 Jun 2010 CH04 Secretary's details changed for R N Hinde Limited on 20 May 2010
19 Jan 2010 AA Accounts for a dormant company made up to 28 September 2009
30 May 2009 363a Return made up to 28/05/09; full list of members
07 Feb 2009 288c Director's change of particulars michael william bunbury logged form