3 REDCLIFFE SQUARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Officers. Officer name: City Cas Secretaries Ltd. Appointment date: 2022-03-17. 2022-05-19 View Report
Officers. Officer name: Br Registrars Limited. Termination date: 2022-03-17. 2022-05-19 View Report
Address. Old address: 3rd Floor 107-109 Great Portland Street London W1W 6QG. New address: C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF. Change date: 2022-05-05. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Accounts. Accounts type total exemption full. 2021-02-20 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Officers. Officer name: Mrs Ann Vollum. Appointment date: 2019-12-22. 2020-02-27 View Report
Officers. Termination date: 2019-12-22. Officer name: Walter Lars Vollum. 2020-02-27 View Report
Officers. Officer name: Michael Nicholas Papaioannou. Termination date: 2019-11-14. 2020-01-31 View Report
Persons with significant control. Notification date: 2019-11-14. Psc name: Alexandre Antoine Edouard Yves Athanassiadis & Marie Martine Eric Georgy. 2020-01-30 View Report
Persons with significant control. Psc name: Michael Nicholas Papaioannou. Cessation date: 2019-11-14. 2020-01-30 View Report
Officers. Officer name: Marie Martine Eric Georgy. Appointment date: 2019-11-14. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Accounts. Accounts type total exemption full. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type total exemption full. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption full. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type total exemption full. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption full. 2014-08-11 View Report
Officers. Officer name: Carol Ann Leigh. Appointment date: 2014-02-14. 2014-07-31 View Report
Officers. Termination date: 2014-02-14. Officer name: James Bernard Leigh. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption full. 2013-08-12 View Report
Officers. Change date: 2012-11-22. Officer name: Br Registrars Limited. 2013-02-05 View Report
Address. Old address: 3Rd Floor 10 Argyle Street London W1F 7TQ. Change date: 2012-11-22. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type total exemption full. 2012-10-30 View Report
Officers. Officer name: Br Registrars Limited. 2012-10-26 View Report
Officers. Officer name: Bedford Row Registrars Limited. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type total exemption full. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Accounts. Accounts type total exemption full. 2010-06-21 View Report
Accounts. Accounts type total exemption full. 2010-02-15 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Annual return. Legacy. 2008-10-16 View Report
Officers. Description: Secretary's change of particulars / bedford row registrars LIMITED / 24/10/2007. 2008-10-16 View Report
Address. Description: Location of register of members. 2008-10-16 View Report
Accounts. Accounts type total exemption full. 2008-05-08 View Report
Address. Description: Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND. 2007-12-18 View Report