REDCLIFFE INVESTMENTS LIMITED

Cannon'S Court Cannon'S Court, Hamilton, Bermuda, Bermuda
StatusCONVERTED-CLOSED
Company No.FC015424
Category
Incorporated01 Mar 1990
Age34 years, 2 months, 16 days
JurisdictionUnited Kingdom
Dissolution25 Sep 2013
Years10 years, 7 months, 22 days

SUMMARY

REDCLIFFE INVESTMENTS LIMITED is an converted-closed with number FC015424. It was incorporated 34 years, 2 months, 16 days ago, on 01 March 1990 and it was dissolved 10 years, 7 months, 22 days ago, on 25 September 2013. The company address is Cannon'S Court Cannon'S Court, Hamilton, Bermuda, Bermuda.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 25 Sep 2013

Category: Dissolution

Type: OSDS01

Company number: FC015424

Close date: 2013-09-17

Branch number: BR001316

Documents

View document PDF

Appoint corporate secretary overseas company

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Appleby Services (Bermuda) Limited

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Morris

Documents

View document PDF

Termination person secretary overseas company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Donna Outerbridge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Nicolson

Documents

View document PDF

Appoint person director overseas company

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Kenneth Graham Penton

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Guy Naggar

Documents

View document PDF

Appoint person director overseas company

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Thomas Payne

Documents

View document PDF

Termination person director overseas company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Claude Hauville

Documents

View document PDF

Appoint person secretary overseas company

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Mark Ignatius

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Francis Canterini

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: BR6

Description: BR001316 person authorised to represent appointed 18/04/2008 michael payne -- address :10 peters hill wood, ware, herts, SG12 9NR

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director bruce armstrong

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: BR6

Description: BR001316 person authorised to represent appointed 18/04/2008 kenneth penton -- address :15 latchmoor avenue, gerrards cross, buckinghamshire, SL9 8LJ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/11/06 bibian francis

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: BR3

Description: Change of address 01/12/04 c/o a

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 18/11/04 nigond christophe

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 18/11/04 melul frederic charles

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 01/11/04 martin diane

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 01/12/04 outerbridge donna hamilton bermuda

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: BR6

Description: BR001316 pa appointed 20/12/99 pbh properties LTD broadwalk house 5 appold street london EC2A 2DA

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: BR6

Description: BR001316 pa partic 20/12/99 m s painter

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: BR5

Description: BR001316 address change 20/12/99 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 18/12/98 christophe nigond london uk

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 02/04/99 jean fontourch

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/99 francois henri marie demarquette

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/99 ronald trevor duggan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: BR4

Description: Dir change in partic 10/01/99 bruce fraser armstron croydon surrey

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: BR6

Description: BR001316 pr appointed 01/01/99 pbh properties LIMITED 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Officers

Type: BR6

Description: BR001316 pa terminated 01/01/99 u h d trust LTD

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/98 bernard darmayan

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 31/03/98 frederic charles melul 93 dovehouse street london

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/98 peter bubenzer

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 31/03/98 mr francis canterini 19 bd de ivaliens paris

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 28/01/97 claud eric paquin

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 28/01/97 fontourcy jean fontourcy 27 rue le peletier paris france 75009

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 28/01/97 gilles delapalme

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 28/01/97 frances bibian 29 rue la peletier paris france 75009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/94 claude rene hauville

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 02/12/94 claude-eric paquin 34-36 avenue de friedland 75008 paris france

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 02/12/94 gilles delapalme 34-36 avenue de friedland 75008 paris france

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 02/12/94 bruce fraser armstrong 106 pampisford road purley surrey CR8 2NF

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 02/12/94 jean lucien ernest biamonti

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 02/12/94 bernard louis gabriel darmayan 32 tite street london SW3 4JA

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 231294

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: BR3

Description: Ic change 23/12/94

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: BR6

Description: BR001316 pa appointed 01/01/95 U.H.D. trust LIMITED 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: BR6

Description: BR001316 pa terminated 01/01/95 pbh LIMITED

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: BR6

Description: BR001316 par terminated 09/09/93 xavier p a m daudin

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: BR6

Description: BR001316 par terminated 31/10/94 claude rene hauville

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: BR4

Description: Sec resigned 12/05/94 dj

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 09/12/93

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001316 pr appointed xavier paul andre marie daudin 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001316 pr appointed michael sankey painter 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001316 pa appointed pbh LIMITED 1 redcliffe street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001316 registered

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Officers

Type: FPA

Description: First pa details changed rory malcolm cullinan 1 redcliff street bristol BS99 7QY

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Officers

Type: 692(2)

Description: Name changed pembridge investments LTD

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF


Some Companies

CSP LONDON LIMITED

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:08936432
Status:ACTIVE
Category:Private Limited Company

EURONOVA DEVELOPMENTS LTD

40-42 DECIMA STREET,,SE1 4QQ

Number:04170343
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HAUSSKAR LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10933823
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD INTERIORS LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:04886521
Status:ACTIVE
Category:Private Limited Company

KATTAKAYAM MEDICAL SERVICES LIMITED

3 CRANBERRY DRIVE,BOLTON,BL3 4TB

Number:08773222
Status:ACTIVE
Category:Private Limited Company

KPR INTERIORS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10647535
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