8 REDCLIFFE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

04/11/244 November 2024 Appointment of Tlc Real Estate Services Limited as a secretary on 2024-07-01

View Document

04/11/244 November 2024 Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2024-07-01

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

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

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT

View Document

29/10/2129 October 2021 Appointment of Tlc Real Estate Services Limited as a secretary on 2021-03-04

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MS ERIKA BERTIN / 28/01/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM C/O ISLINGTON PROPERTIES LIMITED 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD UNITED KINGDOM

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ERIKA BERTIN / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ERIKA BERTIN / 10/02/2021

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA CERVONI / 06/02/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE PE6 8EA

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MS ERIKA BERTIN / 10/08/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIKA BERTIN

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS SYLVIA CERVONI

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA SHERRIFF

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MARGARET BEST SHERRIFF / 01/10/2015

View Document

03/09/153 September 2015 PREVEXT FROM 31/01/2015 TO 24/03/2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ERIKA BERTIN / 06/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM FLAT 1 8 REDCLIFFE SQUARE LONDON SW10 9JZ

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SHERRIFF

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MISS FIONA MARGARET BEST SHERRIFF

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK SHERRIFF

View Document

24/03/1424 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SAIL ADDRESS CHANGED FROM: FLAT 3 REDCLIFFE SQUARE LONDON SW10 9JZ ENGLAND

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FLAT 2 8 REDCLIFFE SQUARE LONDON SW10 9JZ

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR MARK JAMES SHERRIFF

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY SARAH SMART

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES SHERRIFF / 28/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MARK JAMES SHERRIFF

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA BERTIN / 02/10/2009

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 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