8 REDCLIFFE GARDENS LIMITED

07682507
8 HOGARTH PLACE LONDON UNITED KINGDOM SW5 0QT

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2024 accounts Annual Accounts 3 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 accounts Annual Accounts 3 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 officers Appointment of corporate secretary (Tlc Real Estate Services Limited) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Giambattista Gagliardo) 2 Buy now
05 Jan 2022 officers Termination of appointment of secretary (Par Excellence Limited) 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Change of particulars for director (Miss Victoria Louise Harris) 2 Buy now
17 Jun 2020 officers Termination of appointment of director (Maria Colaiavoco) 1 Buy now
17 Jun 2020 officers Appointment of director (Mrs Maria Colaiacovo) 2 Buy now
17 Jun 2020 officers Change of particulars for director (Miss Vicky Louise Harris) 2 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 officers Appointment of director (Mrs Maria Colaiavoco) 2 Buy now
08 Jul 2019 officers Appointment of director (Miss Vicky Louise Harris) 2 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 officers Change of particulars for corporate secretary (Par Excellence Limited) 1 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2016 accounts Annual Accounts 2 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
17 May 2016 officers Change of particulars for director (Mr David De Cliffe Aldrich-Blake) 2 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Appointment of corporate secretary (Par Excellence Limited) 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 accounts Annual Accounts 2 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 accounts Annual Accounts 2 Buy now
07 Aug 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 officers Appointment of director (Mr David De Cliffe Aldrich-Blake) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Michael Cleall) 2 Buy now
13 Dec 2011 resolution Resolution 29 Buy now
24 Jun 2011 incorporation Incorporation Company 22 Buy now