Advanced company searchLink opens in new window

102 REDCLIFFE GARDENS LIMITED

Company number 06825734

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)
07 Sep 2017 CH01 Director's details changed for Mr Ian Richard Kemp-Potter on 6 September 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
16 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9
11 Mar 2015 CH01 Director's details changed for Mr Ian Richard Kemp-Potter on 10 March 2015
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
31 Jan 2013 TM02 Termination of appointment of Paul Flood as a secretary
08 Jan 2013 AP04 Appointment of Twm Corporate Services Limited as a secretary
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 CH01 Director's details changed for Francesco Burelli on 26 February 2012
28 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Mr Paul John Flood on 18 February 2011
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 9
04 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
31 Dec 2010 AD01 Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 31 December 2010
04 Nov 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
24 Aug 2010 AP01 Appointment of Mr Ian Richard Kemp-Potter as a director