Redcliffe Green Ltd

DataGardener
dissolved
Unknown

Redcliffe Green Ltd

02173639Private Limited With Share Capital

Holly House, 4 High Street, Chipping Sodbury, Bristol, BS376AH
Incorporated

05/10/1987

Company Age

38 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Redcliffe Green Ltd (02173639) is a private limited with share capital incorporated on 05/10/1987 (38 years old) and registered in bristol, BS376AH. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 05/10/1987
BS376AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

12

Registered

11

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:27-09-2016
Gazette Notice Voluntary
Category:Gazette
Date:12-07-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2014
Termination Secretary Company With Name
Category:Officers
Date:24-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Termination Secretary Company With Name
Category:Officers
Date:19-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-07-2011
Termination Secretary Company With Name
Category:Officers
Date:13-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2011
Change Of Name Notice
Category:Change Of Name
Date:23-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:24-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2007
Legacy
Category:Annual Return
Date:11-05-2007
Legacy
Category:Mortgage
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2006
Legacy
Category:Mortgage
Date:10-05-2006
Legacy
Category:Annual Return
Date:07-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Mortgage
Date:03-08-2005
Legacy
Category:Mortgage
Date:09-07-2005
Legacy
Category:Mortgage
Date:09-06-2005
Legacy
Category:Annual Return
Date:26-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:14-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2004
Legacy
Category:Annual Return
Date:11-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2002
Legacy
Category:Address
Date:26-09-2002
Legacy
Category:Annual Return
Date:10-07-2002
Legacy
Category:Mortgage
Date:02-07-2002
Legacy
Category:Mortgage
Date:02-07-2002
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2002
Auditors Resignation Company
Category:Auditors
Date:07-03-2002
Legacy
Category:Address
Date:21-12-2001
Legacy
Category:Annual Return
Date:10-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2000
Legacy
Category:Annual Return
Date:19-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-1999
Legacy
Category:Annual Return
Date:19-04-1999
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-1998
Legacy
Category:Annual Return
Date:07-04-1998
Legacy
Category:Mortgage
Date:07-03-1998
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-1998
Legacy
Category:Annual Return
Date:08-04-1997
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-1996
Legacy
Category:Annual Return
Date:21-04-1996
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-1995
Legacy
Category:Annual Return
Date:27-03-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-1994
Legacy
Category:Annual Return
Date:06-04-1994
Legacy
Category:Mortgage
Date:08-02-1994
Legacy
Category:Mortgage
Date:08-02-1994
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-1993
Legacy
Category:Annual Return
Date:01-04-1993
Legacy
Category:Officers
Date:23-03-1993
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-1993
Legacy
Category:Mortgage
Date:09-10-1992
Legacy
Category:Mortgage
Date:07-10-1992
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-1992
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-1992
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-1992
Legacy
Category:Annual Return
Date:28-05-1992
Legacy
Category:Officers
Date:09-10-1991
Legacy
Category:Officers
Date:19-03-1991
Legacy
Category:Officers
Date:19-03-1991
Legacy
Category:Officers
Date:07-03-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-1991
Legacy
Category:Address
Date:28-02-1990
Legacy
Category:Annual Return
Date:30-01-1990
Legacy
Category:Capital
Date:03-11-1989
Legacy
Category:Address
Date:11-10-1988
Legacy
Category:Mortgage
Date:29-03-1988

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date29/04/2016
Latest Accounts31/12/2015

Trading Addresses

6 Pierrepont Pl, Bath, BA11JX
Holly House, 4 High Street, Chipping Sodbury, Bristol, Avon, BS376AHRegistered

Contact

Holly House, 4 High Street, Chipping Sodbury, Bristol, BS376AH