REDCLIFF BACKS MANAGEMENT COMPANY LIMITED
Company number 04091989
- Company Overview for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED (04091989)
- Filing history for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED (04091989)
- People for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED (04091989)
- More for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED (04091989)
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) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Mr James Stewart Truslove as a director on 13 January 2025 | |
13 Jan 2025 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 13 January 2025 | |
13 Jan 2025 | TM02 | Termination of appointment of Bloq Management Services Ltd as a secretary on 13 January 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET England to 5 Grove Road Bristol City of Bristol BS6 6UJ on 13 January 2025 | |
11 Dec 2024 | AP01 | Appointment of Mr Boyd Rupert Holborn as a director on 10 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Richard Mark Carpenter as a director on 10 December 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Boyd Rupert Holborn as a director on 11 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jul 2024 | TM01 | Termination of appointment of Robert John Tapper as a director on 12 July 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Miss Caroline Diane Arthur as a director on 3 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Jun 2022 | TM01 | Termination of appointment of Anthony Joseph Denham as a director on 30 June 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
01 Sep 2021 | TM01 | Termination of appointment of Terence Edwin Allan as a director on 21 June 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | TM02 | Termination of appointment of Andrews Leasehold Management as a secretary on 1 August 2021 | |
10 Aug 2021 | AP04 | Appointment of Bloq Management Services Ltd as a secretary on 1 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on 9 August 2021 | |
28 Jul 2021 | RP04AP01 | Second filing for the appointment of Mrs Maureen Patricia Sage as a director | |
12 Jul 2021 | AP01 |
Appointment of Ms Maureen Patricia Sage as a director on 10 December 2020
|
|
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 |