REDCLIFFE WHARF LIMITED

8 Fitzroy Street, London, W1T 4BJ, United Kingdom
StatusACTIVE
Company No.10331616
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

REDCLIFFE WHARF LIMITED is an active private limited company with number 10331616. It was incorporated 7 years, 9 months, 2 days ago, on 16 August 2016. The company address is 8 Fitzroy Street, London, W1T 4BJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Jane Shakespeare

Termination date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Paul Anthony Coughlan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2022

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-10

Psc name: Ove Arup & Partners International Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ove Arup & Partners International Limited

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Frederick Lovell

Change date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Coughlan

Change date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 13 Fitzroy Street London W1T 4BQ United Kingdom

New address: 8 Fitzroy Street London W1T 4BJ

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Richard Abigail

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Frederick Lovell

Appointment date: 2020-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 27 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart Tweedie

Termination date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Abigail

Appointment date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Paul Anthony Coughlan

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Paul Anthony Coughlan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Coughlan

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Belfield

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: David Arthur Whittleton

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Capital : 14,386,391 GBP

Date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr David Arthur Whittleton

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Dr Alan James Belfied

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Vanessa Jane Shakespeare

Appointment date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN QUARTERMAINE LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:04584450
Status:ACTIVE
Category:Private Limited Company

EDIRECTSERVE LTD

CROWN HOUSE 27 OLD GLOUCESTER STREET,UK,WC1N 3AX

Number:11776999
Status:ACTIVE
Category:Private Limited Company

GTSIES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11112511
Status:ACTIVE
Category:Private Limited Company

NEWAR LIMITED

45 WEST STREET,TADLEY,RG26 3SY

Number:07224009
Status:ACTIVE
Category:Private Limited Company

OGB LOGISTICS LTD

9 COPPER BOX CLOSE,ANDOVER,SP11 6YA

Number:11926190
Status:ACTIVE
Category:Private Limited Company

STUART ANSTIE (AUTOMOTIVE TRAINING) LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:10764759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source