Advanced company searchLink opens in new window

REDRIFFE MANAGEMENT COMPANY LIMITED

Company number 12168785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Mar 2022 AP01 Appointment of Mr Paul Hutchison as a director on 18 February 2022
11 Oct 2021 AP01 Appointment of Mrs Barbara Long as a director on 6 October 2021
07 Oct 2021 AP01 Appointment of Miss Shirley Ford as a director on 6 October 2021
07 Oct 2021 AP01 Appointment of Mrs Amanda Mines as a director on 6 October 2021
07 Oct 2021 AP01 Appointment of Miss Jacqueline Hawes as a director on 6 October 2021
07 Oct 2021 AP01 Appointment of Mr Theodosis Nicolaou as a director on 6 October 2021
07 Oct 2021 AP02 Appointment of Silly Moo Properties Limited as a director on 6 October 2021
07 Oct 2021 PSC08 Notification of a person with significant control statement
07 Oct 2021 TM01 Termination of appointment of Redriffe Limited as a director on 6 October 2021
07 Oct 2021 TM01 Termination of appointment of Teresa Ralph as a director on 6 October 2021
07 Oct 2021 AP01 Appointment of Miss Anne Mcgurk as a director on 6 October 2021
07 Oct 2021 TM01 Termination of appointment of Anthony Simon Ralph as a director on 6 October 2021
07 Oct 2021 PSC07 Cessation of Teresa Ralph as a person with significant control on 6 October 2021
07 Oct 2021 PSC07 Cessation of Anthony Ralph as a person with significant control on 6 October 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 MA Memorandum and Articles of Association
16 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
03 Sep 2020 AP03 Appointment of Michael Parkes Surveyors Ltd as a secretary on 26 May 2020
03 Sep 2020 AD01 Registered office address changed from Midland House 98 Cheriton Road Folkestone CT20 2QH England to C6 Culpeper Close Medway City Estate Rochester ME2 4HU on 3 September 2020