Advanced company searchLink opens in new window

32 REDCLIFFE SQUARE LIMITED

Company number 04468788

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)
29 Jun 2016 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 32 Redcliffe Square London SW10 9JY on 29 June 2016
29 Jun 2016 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 30 April 2016
18 Jan 2016 AD01 Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 January 2016
18 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 AP01 Appointment of Mrs Anne Boothman as a director on 1 July 2015
28 May 2015 AP01 Appointment of Mr Xavier Georges Marie Dupre as a director on 28 May 2015
23 Apr 2015 TM01 Termination of appointment of John Jocelyn Bell Finlay as a director on 26 March 2015
08 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
25 Jun 2014 AP01 Appointment of Dr Christopher Anthony Hennessy as a director
10 Jun 2014 TM01 Termination of appointment of Susan Siddall as a director
28 May 2014 TM01 Termination of appointment of Michal Scheriau as a director
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Oct 2013 AD01 Registered office address changed from C/O Peverel Secretaries Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR England on 7 October 2013
10 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
22 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Aug 2012 TM01 Termination of appointment of Rajesh Mathrani as a director
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
26 Jun 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
26 Jun 2012 AD01 Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 June 2012
26 Jun 2012 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders