58 REDCLIFFE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-25

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

20/11/2320 November 2023 Appointment of Mrs Harriet Jane Francis Galante as a director on 2023-11-06

View Document

20/10/2320 October 2023 Termination of appointment of Helga Munz as a director on 2023-08-10

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-25

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

13/11/2213 November 2022 Termination of appointment of Douglas Alistair James Turnbull as a director on 2022-10-28

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-25

View Document

14/12/2114 December 2021 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Harben House Harben Parade Finchley Road London NW3 6LH on 2021-12-14

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

01/08/161 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED HELGA ST BLAIZE MUNZ

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEBRA PERRY

View Document

04/08/154 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DOUGLAS ALISTAIR JAMES TURNBULL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BARFORD

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BARFORD

View Document

26/06/1326 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DE TRAFFORD

View Document

03/08/113 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BARFORD / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY BEBB / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LYNN PERRY / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUMPHREY DE TRAFFORD / 17/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MAUREEN MARY BEBB LOGGED FORM

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MAUREEN MARY BEBB

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ALEXANDER HUMPHREY DE TRAFFORD

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 6 PARADE EXMOUTH DEVON EX8 1RL

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/06/02; NO CHANGE OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: FIRST FLOOR 49 STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/06/03; NO CHANGE OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01

View Document

25/02/0425 February 2004 ORDER OF COURT - RESTORATION 25/02/04

View Document

01/07/031 July 2003 STRUCK OFF AND DISSOLVED

View Document

18/03/0318 March 2003 FIRST GAZETTE

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/98

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 17/06/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/97

View Document

21/05/9821 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/96

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: BARLEY CHAMBERSE 103A WESTBOURNE GROVE LONDON W2 4UW

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/06/97

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: THE OLD BANK 24 BATTERSEA PARK ROAD LONDON SW11 4HY

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: HALFORD CHAMBERS 1-3 HALFORD ROAD RICHMOND SURREY TW10 6AW

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 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