10 RED LION SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/08/203 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/07/1826 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

04/07/164 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR RICHARD MARCUS ADAM FOLLOWS

View Document

27/09/1127 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIBSON

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT SIBSON / 12/04/2010

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 6 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5AX

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 10 RED LION SQUARE LONDON WC1R 4QG

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company