14 REDCLIFFE ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 07160742 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
14 REDCLIFFE ROAD FREEHOLD LIMITED is an active private limited company with number 07160742. It was incorporated 14 years, 3 months, 11 days ago, on 17 February 2010. The company address is 14 Redcliffe Road, London, SW10 9NR.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Beazie Nickols Mason
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr David James Brown
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Annabel Clare Mason
Change date: 2023-04-10
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Beverley Jane Rutland
Documents
Appoint person director company with name date
Date: 26 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-22
Officer name: Ms Annabel Clare Mason
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Notification of a person with significant control statement
Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-17
Psc name: Simon Geoffrey Vinson
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 05 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Old address: C/O Anderson Ross Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS United Kingdom
Change date: 2012-11-08
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley Jane Rutland
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Geoffrey Vinson
Documents
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Byrne
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Gazette filings brought up to date
Date: 10 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ar First Secretary Limited
Documents
Gazette filings brought up to date
Date: 23 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 17 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-17
Capital : 4 GBP
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL United Kingdom
Change date: 2011-08-02
Documents
Appoint corporate secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ar First Secretary Limited
Documents
Termination secretary company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broadway Secretaries Limited
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Broadway Directors Limited
Documents
Some Companies
2 STATION ROAD,DONCASTER,DN3 1HG
Number: | 09524902 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNS FINANCIAL SOLUTIONS LIMITED
7 LAVERACK STREET,SHEFFIELD,S13 8TQ
Number: | 06723954 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEEPERS COTTAGE,NORWICH,NR10 5HX
Number: | 10520756 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 BILLET ROAD,LONDON,E17 5DT
Number: | 11116252 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE G5 BREDON HOUSE,WOLVERHAMPTON,WV6 0JZ
Number: | 11215700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,EDGWARE,HA8 5FH
Number: | 10446668 |
Status: | ACTIVE |
Category: | Private Limited Company |