36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03030860 |
Category | Private Limited Company |
Incorporated | 08 Mar 1995 |
Age | 29 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED is an active private limited company with number 03030860. It was incorporated 29 years, 2 months, 27 days ago, on 08 March 1995. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerome William Gilles Aboucaya
Change date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
Change date: 2020-02-04
New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quadrant Property Management Limited
Termination date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jerome William Gilles Aboucaya
Appointment date: 2015-01-05
Documents
Change corporate secretary company with change date
Date: 06 Mar 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Quadrant Property Management Limited
Change date: 2015-01-25
Documents
Change sail address company with new address
Date: 06 Mar 2015
Category: Address
Type: AD02
New address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Christopher Ruell
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Lendrum
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucia Jepson-Turner
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucia Katherine Jepson-Turner
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Ruell
Change date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Quadrant Property Management Limited
Change date: 2009-12-31
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Johnson
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Jepson Turner
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed quadrant property management LIMITED
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy jepson turner
Documents
Legacy
Date: 07 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 28/09/2009
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from 12 tilton street london SW6 7LP
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 01/11/07 from: 36 redcliffe gardens london SW10 9HA
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 29 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/96; change of members
Documents
Legacy
Date: 02 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/96; full list of members
Documents
Legacy
Date: 02 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 12 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 08/03/95--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Some Companies
ALEXANDER CRAWFORD RECRUITMENT LIMITED
THE ELMS ROBERTSON ROAD,ELGIN,IV30 8PE
Number: | SC606093 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN HOUSE,NEWBURY,RG14 6JS
Number: | 05176262 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 11191853 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TRAFALGAR DRIVE,TORRINGTON,EX38 7AD
Number: | 11123426 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ
Number: | 10473828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE FREEHOLD LIMITED
15 YOUNG STREET,LONDON,W8 5EH
Number: | 09000891 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |