64 REDCLIFFE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Notification of Jenny Christina Afors as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Withdrawal of a person with significant control statement on 2023-09-26

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM SECOND & THIRD FLOOR MAISONETTE 64 REDCLIFFE SQUARE LONDON SW10 9BN

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/05/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 21/05/15 NO CHANGES

View Document

15/04/1515 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 21/05/14 NO MEMBER LIST

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 21/05/12 NO CHANGES

View Document

30/05/1230 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR PAOLO CROCE

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM FLAT 3 64 REDCLIFFE SQUARE LONDON SW10 9BN

View Document

30/05/0830 May 2008 SECRETARY APPOINTED JENNY CHRISTINE AFORS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JOURDAN PROWTING

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOURDAN PROWTING / 15/03/2008

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 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