53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-08-01 with updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2023-08-07

View Document

01/08/241 August 2024 Appointment of Tlc Real Estate Services Limited as a secretary on 2024-07-07

View Document

15/07/2415 July 2024 Registered office address changed from 53 Redcliffe Square London SW10 9HG to 8 Hogarth Place London SW5 0QT on 2024-07-15

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Termination of appointment of Charles Edward Dixon Barbor as a director on 2024-01-05

View Document

29/01/2429 January 2024 Appointment of Mr Julian Maximilian Detter as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/10/233 October 2023 Termination of appointment of Kathryn Anne Zally as a director on 2023-08-07

View Document

03/10/233 October 2023 Appointment of Miss Heloise Kleinwort as a director on 2023-08-07

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/09/1511 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR. CHARLES EDWARD DIXON BARBOR

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MS. GABRIELLE LOUISE DALE

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MS. KATHRYN ANNE ZALLY

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENALL

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR NICOLAS DANIEL MILLER DE MEULEMEESTER

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR GONCALO NUNO QUEIROZ NEVES CORREIA

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD GROSMAN

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL GROSMAN / 01/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR THOMAS EDWARD GREENALL

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY DWAYNE LYSAGHT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S PARTICULARS RONALD GROSMAN

View Document

20/08/0920 August 2009 SECRETARY'S PARTICULARS DWAYNE LYSAGHT

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR RONALD MICHAEL GROSMAN

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED BLAISE MELAGRANO

View Document

14/05/0814 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/04

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

08/07/028 July 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