Advanced company searchLink opens in new window

REDCLIFFE HOUSE LIMITED

Company number 05587204

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)
31 Dec 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 60,000
06 Oct 2015 AD01 Registered office address changed from Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 6 October 2015
01 Sep 2015 AP01 Appointment of Mr Andrew John Cannon as a director on 25 August 2015
20 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
20 May 2015 TM01 Termination of appointment of Brian Anthony Rosenberg as a director on 11 March 2015
20 May 2015 TM01 Termination of appointment of Julie Anne Harmer as a director on 11 March 2015
20 May 2015 TM01 Termination of appointment of Thomas Mcquillan as a director on 11 March 2015
20 May 2015 MR04 Satisfaction of charge 5 in full
20 May 2015 MR04 Satisfaction of charge 4 in full
21 Apr 2015 TM02 Termination of appointment of Mandy Elizabeth Tilley as a secretary on 11 March 2015
21 Apr 2015 AP03 Appointment of Mr Philip Andre Sealey as a secretary on 11 March 2015
20 Apr 2015 AD01 Registered office address changed from Kable House, Amber Drive Langley Mill Nottinghamshire NG16 4BE to Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 20 April 2015
20 Apr 2015 AP01 Appointment of Mr Andrew Winning as a director on 11 March 2015
20 Apr 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 11 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
22 Oct 2014 CH01 Director's details changed for Miss Julie Anne Harmer on 10 October 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 CH01 Director's details changed for Ms Julie Anne Harmer on 15 November 2013
25 Oct 2013 AP01 Appointment of Ms Julie Anne Harmer as a director
14 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000