REDCLIFFE INTERNATIONAL HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07 delete company_previous_name WILLOUGHBY (318) LIMITED
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEECH
2018-11-07 delete sic_code 70100 - Activities of head offices
2018-11-07 insert sic_code 74990 - Non-trading company
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2017-11-07 insert sic_code 70100 - Activities of head offices
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-08 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-11-08 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-10-09 update statutory_documents 21/09/15 FULL LIST
2015-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SUNDERLAND
2015-07-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-15 update statutory_documents 21/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07 delete address 7 ALBERT COURT PRINCE CONSORT ROAD LONDON UNITED KINGDOM SW7 2BJ
2013-11-07 insert address 7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-16 update statutory_documents 21/09/13 FULL LIST
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SUNDERLAND / 17/01/2013
2013-10-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-01 update account_category FULL => DORMANT
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-17 update statutory_documents 21/09/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SUNDERLAND / 02/09/2012
2012-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11 update statutory_documents 21/09/11 FULL LIST
2011-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ
2010-10-12 update statutory_documents 21/09/10 FULL LIST
2010-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21 update statutory_documents SAIL ADDRESS CREATED
2010-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-21 update statutory_documents DIRECTOR APPOINTED MR RUSSELL ANTHONY LEECH
2010-01-21 update statutory_documents 19/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW / 19/01/2010
2009-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEECH
2009-10-02 update statutory_documents ADOPT MEM AND ARTS 24/06/2009
2009-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents AUDITOR'S RESIGNATION
2008-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 22 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5DT
2008-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-08 update statutory_documents SECRETARY RESIGNED
2008-01-22 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-30 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-01 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-21 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents COMPANY NAME CHANGED WILLOUGHBY (318) LIMITED CERTIFICATE ISSUED ON 25/06/01
2001-04-04 update statutory_documents NC INC ALREADY ADJUSTED 16/02/01
2001-04-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-04-04 update statutory_documents £ NC 1000/1000000 16/0
2001-03-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/01 FROM: WILLOUGHBY HOUSE, 20 LOW PAVEMENT, NOTTINGHAM, NOTTINGHAMSHIRE NG1 7EA
2001-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-23 update statutory_documents DIRECTOR RESIGNED
2001-02-23 update statutory_documents SECRETARY RESIGNED
2001-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION