Advanced company searchLink opens in new window

74 REDCLIFFE GARDENS RESIDENTS' ASSOCIATION LIMITED

Company number 01181402

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 Mar 2024 AA Micro company accounts made up to 23 June 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Nov 2023 TM01 Termination of appointment of Georgiana Boothby as a director on 14 November 2023
14 Dec 2022 AA Micro company accounts made up to 23 June 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 23 June 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 23 June 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Alexandre Davau as a director on 10 July 2020
10 Mar 2020 AA Unaudited abridged accounts made up to 23 June 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
09 Mar 2019 AD01 Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews London United Kingdom to 3 Chester Mews London SW1X 7AH on 9 March 2019
10 Dec 2018 AA Unaudited abridged accounts made up to 23 June 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 24 June 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 24 June 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 24 June 2015
05 Jan 2016 AD01 Registered office address changed from C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH to C/O C/O Averys Property Management 3 Chester Mews London on 5 January 2016
04 Jan 2016 AR01 Annual return made up to 14 November 2015 no member list
08 Sep 2015 AD01 Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 8 September 2015
07 Sep 2015 AP04 Appointment of Averys Property Management as a secretary on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 7 September 2015