Advanced company searchLink opens in new window

58 REDCLIFFE SQUARE MANAGEMENT LIMITED

Company number 02723649

Filter by category

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)
20 Nov 2023 AP01 Appointment of Mrs Harriet Jane Francis Galante as a director on 6 November 2023
20 Oct 2023 TM01 Termination of appointment of Helga Munz as a director on 10 August 2023
15 Sep 2023 AA Micro company accounts made up to 25 December 2022
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
13 Nov 2022 TM01 Termination of appointment of Douglas Alistair James Turnbull as a director on 28 October 2022
06 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 CH01 Director's details changed for Helga St Blaize Munz on 17 June 2022
13 Jun 2022 CH01 Director's details changed for Helga St Blaize Munz on 13 June 2022
30 May 2022 AA Micro company accounts made up to 25 December 2021
16 Dec 2021 AA Micro company accounts made up to 25 December 2020
14 Dec 2021 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Harben House Harben Parade Finchley Road London NW3 6LH on 14 December 2021
20 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 25 December 2019
02 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 25 December 2018
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 25 December 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
22 Sep 2017 AA Accounts for a dormant company made up to 25 December 2016
05 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
01 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5
27 Jun 2016 AA Accounts for a dormant company made up to 25 December 2015