26 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

08/07/248 July 2024 Appointment of Mr Mike Agostini as a director on 2024-07-02

View Document

05/07/245 July 2024 Appointment of Dr. Lee Senior as a director on 2024-07-02

View Document

03/06/243 June 2024 Termination of appointment of Peter David Seton Hadfield as a director on 2024-05-30

View Document

03/06/243 June 2024 Termination of appointment of Jane Alexandra Hadfield as a director on 2024-05-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/10/2123 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

23/10/2123 October 2021 Termination of appointment of Joanna Susan Cooke-Yarborough as a director on 2021-10-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER HADFIELD

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS ANA BERESFORD

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM MOOR LEE BROOMHALL LANE HORSELL WOKING GU21 4AN

View Document

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR PAOLO MASSI

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS. JOANNA SUSAN COOKE-YARBOROUGH

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN WEST

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO D'URSO / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN KIERAN THOMAS EAGLETON WEST / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALEXANDRA HADFIELD / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SETON HADFIELD / 02/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER AGLAND / 02/10/2009

View Document

01/05/091 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE HADFIELD / 03/02/2009

View Document

25/04/0825 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 145 OXFORD STREET LONDON W1R 1TB

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 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