RED LEOPARD MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 CORPORATE SECRETARY APPOINTED CITY & WESTMINSTER CORPORATE FINANCE LLP

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT COE

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED STUART JAMES ADAM

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 01/05/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 CROWN PASSAGE ST JAMES'S LONDON SW1Y 6PP

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 13/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 5TH FLOOR, 24 BUCKINGHAM GATE ST JAMES'S LONDON SW1E 6LB

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 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