4 REDCLIFFE STREET FREEHOLD LIMITED - BUCKINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type micro entity. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type micro entity. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2019-06-15 View Report
Accounts. Accounts type micro entity. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type micro entity. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type micro entity. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-04-21 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-04-21 View Report
Officers. Officer name: Grant Rollerson. Termination date: 2015-04-20. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Capital. Date: 2014-09-04. 2014-09-24 View Report
Resolution. Description: Resolutions. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2013-03-11 View Report
Accounts. Change account reference date company current extended. 2013-01-11 View Report
Address. Change date: 2013-01-11. Old address: C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Officers. Officer name: John Matthew Stephenson. 2011-06-27 View Report
Officers. Officer name: Ms Belinda Carey Naylor. 2011-06-24 View Report
Officers. Officer name: Mr Grant Rollerson. 2011-06-24 View Report
Officers. Officer name: Waterlow Secretaries Limited. 2011-06-17 View Report
Officers. Officer name: Dunstana Davies. 2011-06-17 View Report
Incorporation. Incorporation company. 2011-06-15 View Report