- Company Overview for REDCLIFFE (CB) LTD (10331787)
- Filing history for REDCLIFFE (CB) LTD (10331787)
- People for REDCLIFFE (CB) LTD (10331787)
- Charges for REDCLIFFE (CB) LTD (10331787)
- More for REDCLIFFE (CB) LTD (10331787)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Michael House, Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mr Andrew Jacob Brundan on 1 November 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
18 Sep 2020 | MR01 | Registration of charge 103317870004, created on 16 September 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | MR04 | Satisfaction of charge 103317870003 in full | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Dr Claire Elizabeth Brundan on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Andrew Brundan on 5 December 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
26 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 January 2017 |