THIRTY-THREE REDCLIFFE GARDENS LIMITED
Company number 01592376
- Company Overview for THIRTY-THREE REDCLIFFE GARDENS LIMITED (01592376)
- Filing history for THIRTY-THREE REDCLIFFE GARDENS LIMITED (01592376)
- People for THIRTY-THREE REDCLIFFE GARDENS LIMITED (01592376)
- More for THIRTY-THREE REDCLIFFE GARDENS LIMITED (01592376)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | MA | Memorandum and Articles of Association | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr David Mike Abraham as a director on 12 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD02 | Register inspection address has been changed from C/O James Radford & Co. 118 Cromwell Road London SW19 8NA United Kingdom to Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
18 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |