REDGRAVE LUXURY LIMITED

05985737
UNIT 03 KINGFISHER HOUSE BATTERSEA REACH, JUNIPER DRIVE LONDON SW18 1TX

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2024 officers Change of particulars for director (Ms Tilly Harrison) 2 Buy now
24 Jun 2024 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2024 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Ms Tilly Harrison) 2 Buy now
08 Jan 2024 accounts Amended Accounts 30 Buy now
23 Sep 2023 accounts Annual Accounts 30 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 30 Buy now
29 Nov 2022 officers Change of particulars for director (Ms Tilly Harrison) 2 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Appointment of director (Ms Tilly Harrison) 2 Buy now
06 Jan 2022 accounts Annual Accounts 30 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2021 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
23 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2021 officers Termination of appointment of secretary (Claire Lucy Harrison) 1 Buy now
23 Jun 2021 officers Termination of appointment of director (Claire Lucy Harrison) 1 Buy now
04 May 2021 accounts Annual Accounts 30 Buy now
20 Apr 2021 officers Change of particulars for director (Stephen John Harrison) 2 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Change of particulars for director (Stephen John Harrison) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Claire Lucy Harrison) 2 Buy now
03 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2020 officers Change of particulars for secretary (Claire Lucy Harrison) 1 Buy now
03 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2020 officers Change of particulars for director (Stephen John Harrison) 2 Buy now
03 Jun 2020 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 officers Change of particulars for director (Stephen John Harrison) 2 Buy now
16 Dec 2019 accounts Annual Accounts 26 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2019 accounts Annual Accounts 27 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2018 officers Appointment of director (Stephen John Harrison) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (David Simon Edwards) 1 Buy now
22 Dec 2017 accounts Annual Accounts 26 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
04 Nov 2015 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
28 Nov 2014 annual-return Annual Return 6 Buy now
27 Nov 2014 officers Change of particulars for secretary (Claire Lucy Harrison) 1 Buy now
27 Nov 2014 officers Change of particulars for director (Claire Lucy Harrison) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
27 Nov 2014 officers Change of particulars for director (David Simon Edwards) 2 Buy now
25 Sep 2014 accounts Annual Accounts 15 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 14 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 14 Buy now
03 Jul 2012 officers Appointment of director (David Simon Edwards) 2 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 16 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
14 Dec 2010 officers Change of particulars for secretary (Claire Lucy Harrison) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Claire Lucy Harrison) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Claire Lucy Harrison) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
25 Sep 2010 accounts Annual Accounts 14 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Peter David Bassett Harrison) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Claire Lucy Harrison) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Claire Lucy Harrison) 1 Buy now
23 Nov 2009 officers Change of particulars for secretary (Claire Lucy Harrison) 1 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
23 Dec 2008 officers Director's change of particulars / peter harrison / 01/12/2008 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 35 jackson court rose avenue hazlemere buckinghamshire HP15 7TZ 1 Buy now
03 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
06 Oct 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from 31A hill avenue amersham bucks HP6 5BX 1 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
14 Aug 2008 capital Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
13 Jun 2007 officers Secretary's particulars changed 1 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT 1 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
28 Nov 2006 officers Secretary resigned 1 Buy now
28 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2006 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
01 Nov 2006 incorporation Incorporation Company 13 Buy now