Download leads from Nexok and grow your business. Find out more

8 Redcliffe Square Management Limited

Documents

Total Documents150
Total Pages582

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates
25 May 2023Micro company accounts made up to 24 March 2023
3 November 2022Confirmation statement made on 3 November 2022 with updates
19 October 2022Micro company accounts made up to 24 March 2022
6 February 2022Confirmation statement made on 28 January 2022 with updates
28 January 2022Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT
29 October 2021Appointment of Tlc Real Estate Services Limited as a secretary on 4 March 2021
11 May 2021Accounts for a dormant company made up to 24 March 2021
19 April 2021Confirmation statement made on 28 January 2021 with updates
9 April 2021Change of details for Ms Erika Bertin as a person with significant control on 28 January 2021
9 April 2021Registered office address changed from C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 8 Hogarth Place London SW5 0QT on 9 April 2021
9 April 2021Accounts for a dormant company made up to 24 March 2020
15 February 2021Director's details changed for Ms Erika Bertin on 12 February 2021
12 February 2021Director's details changed for Ms Erika Bertin on 10 February 2021
12 February 2020Confirmation statement made on 28 January 2020 with no updates
2 January 2020Accounts for a dormant company made up to 24 March 2019
6 February 2019Director's details changed for Mrs Sylvia Cervoni on 6 February 2019
28 January 2019Accounts for a dormant company made up to 24 March 2018
28 January 2019Confirmation statement made on 28 January 2019 with no updates
24 January 2019Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on 24 January 2019
13 February 2018Confirmation statement made on 28 January 2018 with no updates
25 September 2017Micro company accounts made up to 24 March 2017
10 August 2017Change of details for Ms Erika Bertin as a person with significant control on 10 August 2017
10 August 2017Change of details for Ms Erika Bertin as a person with significant control on 10 August 2017
6 July 2017Notification of Erika Bertin as a person with significant control on 6 July 2017
6 July 2017Notification of Erika Bertin as a person with significant control on 6 April 2016
10 February 2017Confirmation statement made on 28 January 2017 with updates
10 February 2017Confirmation statement made on 28 January 2017 with updates
20 December 2016Total exemption small company accounts made up to 24 March 2016
20 December 2016Total exemption small company accounts made up to 24 March 2016
13 December 2016Termination of appointment of Fiona Margaret Best Sherriff as a director on 30 September 2016
13 December 2016Appointment of Mrs Sylvia Cervoni as a director on 13 December 2016
13 December 2016Appointment of Mrs Sylvia Cervoni as a director on 13 December 2016
13 December 2016Termination of appointment of Fiona Margaret Best Sherriff as a director on 30 September 2016
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100.002
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100.002
23 December 2015Total exemption small company accounts made up to 24 March 2015
23 December 2015Total exemption small company accounts made up to 24 March 2015
2 October 2015Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015
2 October 2015Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015
2 October 2015Director's details changed for Miss Fiona Margaret Best Sherriff on 1 October 2015
3 September 2015Previous accounting period extended from 31 January 2015 to 24 March 2015
3 September 2015Previous accounting period extended from 31 January 2015 to 24 March 2015
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100.002
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100.002
27 February 2015Director's details changed for Ms Erika Bertin on 6 February 2015
27 February 2015Director's details changed for Ms Erika Bertin on 6 February 2015
27 February 2015Director's details changed for Ms Erika Bertin on 6 February 2015
22 October 2014Total exemption small company accounts made up to 31 January 2014
22 October 2014Total exemption small company accounts made up to 31 January 2014
8 August 2014Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014
8 August 2014Termination of appointment of Mark James Sherriff as a secretary on 12 May 2014
8 August 2014Appointment of Miss Fiona Margaret Best Sherriff as a director on 12 May 2014
8 August 2014Termination of appointment of Mark James Sherriff as a director on 12 May 2014
8 August 2014Termination of appointment of Mark James Sherriff as a secretary on 12 May 2014
8 August 2014Appointment of Miss Fiona Margaret Best Sherriff as a director on 12 May 2014
8 August 2014Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014
8 August 2014Registered office address changed from Flat 1 8 Redcliffe Square London SW10 9JZ to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 8 August 2014
8 August 2014Termination of appointment of Mark James Sherriff as a director on 12 May 2014
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100.002
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100.002
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
29 October 2012Total exemption small company accounts made up to 31 January 2012
29 October 2012Total exemption small company accounts made up to 31 January 2012
26 March 2012Appointment of Mr Mark James Sherriff as a secretary
26 March 2012Termination of appointment of Sarah Smart as a secretary
26 March 2012Termination of appointment of Sarah Smart as a secretary
26 March 2012Appointment of Mr Mark James Sherriff as a secretary
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
26 March 2012Registered office address changed from Flat 2 8 Redcliffe Square London SW10 9JZ on 26 March 2012
26 March 2012Register inspection address has been changed from Flat 3 Redcliffe Square London SW10 9JZ England
26 March 2012Director's details changed for Mr Mark James Sherriff on 28 January 2012
26 March 2012Director's details changed for Mr Mark James Sherriff on 28 January 2012
26 March 2012Register inspection address has been changed from Flat 3 Redcliffe Square London SW10 9JZ England
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
26 March 2012Registered office address changed from Flat 2 8 Redcliffe Square London SW10 9JZ on 26 March 2012
27 October 2011Total exemption small company accounts made up to 31 January 2011
27 October 2011Total exemption small company accounts made up to 31 January 2011
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 31 January 2010
29 November 2010Total exemption small company accounts made up to 31 January 2010
26 November 2010Appointment of Mr Mark James Sherriff as a director
26 November 2010Appointment of Mr Mark James Sherriff as a director
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
31 March 2010Director's details changed for Erika Bertin on 2 October 2009
31 March 2010Director's details changed for Erika Bertin on 2 October 2009
31 March 2010Register(s) moved to registered inspection location
31 March 2010Register(s) moved to registered inspection location
31 March 2010Director's details changed for Erika Bertin on 2 October 2009
30 March 2010Register inspection address has been changed
30 March 2010Register inspection address has been changed
5 January 2010Total exemption small company accounts made up to 31 January 2009
5 January 2010Total exemption small company accounts made up to 31 January 2009
7 April 2009Return made up to 28/01/09; full list of members
7 April 2009Return made up to 28/01/09; full list of members
30 December 2008Return made up to 28/01/08; full list of members
30 December 2008Return made up to 28/01/08; full list of members
28 August 2008Total exemption small company accounts made up to 31 January 2008
28 August 2008Total exemption small company accounts made up to 31 January 2008
1 December 2007Total exemption small company accounts made up to 31 January 2007
1 December 2007Total exemption small company accounts made up to 31 January 2007
15 February 2007Return made up to 28/01/07; full list of members
15 February 2007Return made up to 28/01/07; full list of members
19 January 2007Total exemption small company accounts made up to 31 January 2006
19 January 2007Total exemption small company accounts made up to 31 January 2006
16 December 2005Total exemption small company accounts made up to 31 January 2005
16 December 2005Total exemption small company accounts made up to 31 January 2005
21 January 2005Return made up to 28/01/05; full list of members
21 January 2005Return made up to 28/01/05; full list of members
1 December 2004Total exemption small company accounts made up to 31 January 2004
1 December 2004Total exemption small company accounts made up to 31 January 2004
23 April 2004Total exemption small company accounts made up to 31 January 2003
23 April 2004Total exemption small company accounts made up to 31 January 2003
29 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2003Return made up to 28/01/03; full list of members
13 February 2003Return made up to 28/01/03; full list of members
4 December 2002Total exemption small company accounts made up to 31 January 2002
4 December 2002Total exemption small company accounts made up to 31 January 2002
25 September 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
25 September 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
3 December 2001Total exemption small company accounts made up to 31 January 2001
3 December 2001Total exemption small company accounts made up to 31 January 2001
17 July 2001Total exemption small company accounts made up to 31 January 2000
17 July 2001Return made up to 28/01/01; full list of members
17 July 2001Return made up to 28/01/01; full list of members
17 July 2001Total exemption small company accounts made up to 31 January 2000
8 September 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 July 2000New secretary appointed
25 July 2000New secretary appointed
18 July 2000Secretary resigned
18 July 2000Secretary resigned
8 March 1999Director resigned
8 March 1999New director appointed
8 March 1999Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
8 March 1999Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
8 March 1999New director appointed
8 March 1999Director resigned
8 March 1999New secretary appointed
8 March 1999Secretary resigned;director resigned
8 March 1999Secretary resigned;director resigned
8 March 1999New secretary appointed
28 January 1999Incorporation
28 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed