Advanced company searchLink opens in new window

63 REDCLIFFE GARDENS LIMITED

Company number 04517042

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)
28 Sep 2016 CH01 Director's details changed for Roxana Faridany on 22 August 2016
28 Sep 2016 CH01 Director's details changed for Ms Sally Elizabeth Mangum on 6 June 2016
27 Nov 2015 AA Total exemption full accounts made up to 24 March 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
12 Nov 2013 AP01 Appointment of Roxana Faridany as a director
12 Nov 2013 TM01 Termination of appointment of Stuart Matty as a director
12 Nov 2013 AA Total exemption full accounts made up to 24 March 2013
08 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
19 Sep 2012 AA Total exemption full accounts made up to 24 March 2012
29 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
08 Jul 2011 AA Total exemption full accounts made up to 24 March 2011
22 Nov 2010 AA Total exemption full accounts made up to 24 March 2010
21 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
20 Sep 2010 AD02 Register inspection address has been changed
07 Jul 2010 CH01 Director's details changed for Sally Elizabeth Mitchell on 24 June 2010
16 Oct 2009 AA Total exemption full accounts made up to 24 March 2009
24 Aug 2009 363a Return made up to 22/08/09; full list of members
16 Jan 2009 AA Total exemption full accounts made up to 24 March 2008
07 Oct 2008 287 Registered office changed on 07/10/2008 from c/o boyle and co (property management) LTD 12 tilton street london SW6 7LP
07 Oct 2008 288c Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
22 Aug 2008 363a Return made up to 22/08/08; full list of members
03 Jan 2008 AA Total exemption full accounts made up to 24 March 2007