Advanced company searchLink opens in new window

54 REDCLIFFE GARDENS LIMITED

Company number 03227582

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)
11 Dec 2023 TM02 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
09 Nov 2023 CH04 Secretary's details changed for Blenheims Estate and Asset Management Limited on 9 November 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 AD01 Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023
28 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
12 Apr 2021 TM01 Termination of appointment of Euan Finlay as a director on 18 March 2021
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Feb 2020 TM01 Termination of appointment of George Jackson as a director on 5 December 2019
07 Feb 2020 TM01 Termination of appointment of Stephen Wann as a director on 31 January 2020
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 AP04 Appointment of Blenheims Estate & Asset Management Limited as a secretary on 6 August 2019
19 Aug 2019 TM02 Termination of appointment of George Jackson as a secretary on 6 August 2019
19 Aug 2019 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 15 Young Street Second Floor London W8 5EH on 19 August 2019
13 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RT to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
25 Jul 2018 CH01 Director's details changed for Mr Euan Finlay on 23 July 2018
26 Oct 2017 CH01 Director's details changed for Mr Euan Findlay on 26 October 2017