11 REDCLIFFE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

07/03/257 March 2025 Total exemption full accounts made up to 2024-03-24

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-24

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

06/12/226 December 2022 Director's details changed for David Fattal on 2022-11-21

View Document

06/12/226 December 2022 Termination of appointment of Rory Finlay Mor Farquharson as a director on 2022-11-21

View Document

06/12/226 December 2022 Appointment of Isobel Rose Farquharson as a director on 2022-11-21

View Document

06/12/226 December 2022 Director's details changed for Melany Charlotte Monfreda on 2022-11-21

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-03-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

19/08/2019 August 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/09/1920 September 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED DAVID FATTAL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

07/12/177 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD EKMAN / 16/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/01/175 January 2017 24/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD FARQUHARSON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED RORY FINLAY MOR FARQUHARSON

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN GATES

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE CONNELL

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED HELEN LESLEY GATES

View Document

06/01/096 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO PROPERTY MANAGEMENT LTD 12 TILTON STREET LONDON SW6 7LP

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 24/03/04

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: HAMPTONS INTERNATIONAL 77 SOUTH AUDLEY STREET MAYFAIR LONDON W1K 1JG

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 11 REDCLIFFE SQUARE LONDON SW10 9JX

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 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