SIXTY TWO REDINGTON MANAGEMENT CO.LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 31/03/16 NO MEMBER LIST

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON BLACK / 11/04/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHESTERS / 06/04/2015

View Document

10/04/1510 April 2015 31/03/15 NO MEMBER LIST

View Document

04/08/144 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 31/03/14 NO MEMBER LIST

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ILANA GLASS / 02/09/2013

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 31/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON BLACK / 02/04/2012

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 31/03/11 NO MEMBER LIST

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ILANA GLASS / 31/03/2010

View Document

05/04/105 April 2010 31/03/10 NO MEMBER LIST

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON BLACK / 31/03/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE ENGLENDER / 31/03/2010

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY JUDITH ENGLENDER

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MRS PAMELA JOY CHESTERS

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

20/04/9320 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 779 FINCHLEY RD LONDON NW11 8DR

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

03/09/903 September 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 ANNUAL RETURN MADE UP TO 31/03/89

View Document

08/06/898 June 1989 ANNUAL RETURN MADE UP TO 31/03/88

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 ANNUAL RETURN MADE UP TO 31/03/87

View Document

08/07/888 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/04/8820 April 1988 ANNUAL RETURN MADE UP TO 31/03/86

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