49 REDCLIFFE SQUARE RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewMicro company accounts made up to 2024-09-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

04/10/244 October 2024 Termination of appointment of Benoit Olivier Charles as a director on 2024-08-09

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-28

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CAMINER

View Document

31/10/1331 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR BENOIT OLIVIER CHARLES

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

23/06/1323 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ALEXANDER KELAIDITIS

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

25/10/0925 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELIZABETH DARIEL CAMINER / 24/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BENEDICT NEIL MURDIN / 24/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SENIOR / 24/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR MAY THAKRAY

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 49 REDCLIFFE SQUARE RESIDENTS MANAGEMENT 49 REDCLIFFE SQUARE LONDON SW10 9HG

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 28/09/03

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: C/O N & D LONDON LIMITED 203 BROMPTON ROAD LONDON SW3 1LA

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: GRAINGER HOUSE HECKFIELD PLACE 528 FULHAM ROAD LONDON SW6 5NR

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 27 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1HF

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 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