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)
14 Sep 2015 AP01 Appointment of Helga St Blaize Munz as a director on 10 August 2015
24 Aug 2015 TM01 Termination of appointment of Debra Lynn Perry as a director on 31 December 2014
04 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
13 Jul 2015 AA Accounts for a dormant company made up to 25 December 2014
06 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5
12 Mar 2014 AA Accounts for a dormant company made up to 25 December 2013
24 Oct 2013 AP01 Appointment of Douglas Alistair James Turnbull as a director
22 Oct 2013 TM01 Termination of appointment of David Barford as a director
22 Oct 2013 TM02 Termination of appointment of David Barford as a secretary
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
03 Jun 2013 AA Accounts for a dormant company made up to 25 December 2012
14 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Alexander De Trafford as a director
03 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
18 Jul 2011 AA Total exemption full accounts made up to 25 December 2010
03 Aug 2010 AA Accounts for a dormant company made up to 25 December 2009
12 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Maureen Mary Bebb on 17 June 2010
12 Jul 2010 CH01 Director's details changed for Debra Lynn Perry on 17 June 2010
12 Jul 2010 CH01 Director's details changed for Alexander Humphrey De Trafford on 17 June 2010
12 Jul 2010 CH01 Director's details changed for Dr David Barford on 17 June 2010
27 Oct 2009 AA Total exemption full accounts made up to 25 December 2008
23 Jul 2009 363a Return made up to 17/06/09; full list of members
22 Jan 2009 288a Director appointed maureen mary bebb logged form