Advanced company searchLink opens in new window

70 REDCLIFFE GARDENS (FREEHOLD) LIMITED

Company number 06722617

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)
14 Oct 2014 TM01 Termination of appointment of Finn Gustav Schouenborg Dombernowsky as a director on 15 July 2014
19 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 no member list
14 Oct 2013 CH01 Director's details changed for Mr Julien Christophe Horreard on 14 October 2013
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 no member list
17 Sep 2012 AP01 Appointment of Mrs Angela Marie Smith as a director
15 Sep 2012 TM01 Termination of appointment of Catherine Da Silva as a director
09 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 14 October 2011 no member list
24 Oct 2011 TM01 Termination of appointment of Philip Cuff as a director
24 Oct 2011 AP01 Appointment of Henri Wladimir Louis Alexaline as a director
13 Feb 2011 AP01 Appointment of Mr Finn Gustav Schouenborg Dombernowsky as a director
26 Jan 2011 TM01 Termination of appointment of Melinda Bullough as a director
08 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 14 October 2010 no member list
11 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 14 October 2009 no member list
30 Oct 2009 CH01 Director's details changed for Mr Julien Christophe Horreard on 14 October 2009
30 Oct 2009 CH01 Director's details changed for Ms Catherine Da Silva on 14 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Philip Patrick Cuff on 14 October 2009
30 Oct 2009 CH01 Director's details changed for Miss Melinda Irene Alexandra Bullough on 14 October 2009
30 Oct 2009 AD01 Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Christopher Charles Richard Battiscombe on 14 October 2009
14 Oct 2008 NEWINC Incorporation