REDCLIFF BACKS MANAGEMENT COMPANY LIMITED

Filwood Green Business Park Filwood Green Business Park, Bristol, BS4 1ET, England
StatusACTIVE
Company No.04091989
Category
Incorporated18 Oct 2000
Age23 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

REDCLIFF BACKS MANAGEMENT COMPANY LIMITED is an active with number 04091989. It was incorporated 23 years, 7 months, 4 days ago, on 18 October 2000. The company address is Filwood Green Business Park Filwood Green Business Park, Bristol, BS4 1ET, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Miss Caroline Diane Arthur

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Denham

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Terence Edwin Allan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-01

Officer name: Andrews Leasehold Management

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-01

Officer name: Bloq Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-09

Old address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England

New address: Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Maureen Patricia Sage

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Ms Maureen Patricia Sage

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-01

Officer name: Andrews Leasehold Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: James Daniel Tarr

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr Andrew James Blestowe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr William Kuh Tet Liew

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Spencer Husband

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL

Change date: 2020-09-18

Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Andrew Michael Walsh

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Henry Alexander Orris

Change date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Max Henry Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP

Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

Old address: Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW

New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Tapper

Cessation date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Henry Alexander

Appointment date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Anthony Edward Warn

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hamilton Barker

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd Rupert Holborn

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Terry Edwin Allan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Walsh

Appointment date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-20

Psc name: Robert John Tapper

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boyd Rupert Holborn

Cessation date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Edward Warn

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Taylor

Termination date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Boyd Rupert Holborn

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Charles Hamilton Barker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Taylor

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Moss

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Davies

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pryce

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Carpenter

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Bryan David Cantle

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert John Tapper

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Doctor Anthony Edward Warn

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Gareth Alexander Richards

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Richard Noble Pryce

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Leigh Spencer Husband

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Boyd Rupert Holborn

Change date: 2011-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Anthony Joseph Denham

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Ms Sara Davies

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan David Cantle

Change date: 2011-06-13

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Tapper

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Hamilton Barker

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Ann Tapper

Change date: 2011-04-04

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Tapper

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Smith

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Carole Ann Tapper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Ann Tapper

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Steven Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Doctor Anthony Edward Warn

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Leigh Husband

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Gareth Alexander Richards

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Joseph Denham

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Davies

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Cantle

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Charles Hamilton Barker

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Noble Pryce

Change date: 2009-11-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Husband

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed steven smith

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/07

Documents

View document PDF


Some Companies

ANDY FOSTER FINANCIAL SERVICES LIMITED

29 DREYER CLOSE,RUGBY,CV22 7SX

Number:08363073
Status:ACTIVE
Category:Private Limited Company
Number:10552865
Status:ACTIVE
Category:Private Limited Company

PETER RILEY IFA LTD

CAMBRIL HIGHGATE LANE,ROCHDALE,OL12 8SL

Number:07156908
Status:ACTIVE
Category:Private Limited Company

TAX ACCLAIM LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:08927371
Status:ACTIVE
Category:Private Limited Company

THESIGER DEVELOPMENT COMPANY LIMITED

PINETREE HOUSE STOUGHTON LANE,LEICESTER,LE2 2FH

Number:08942712
Status:ACTIVE
Category:Private Limited Company

TOMIBELLA LIMITED

28 HINKSEY PATH,LONDON,SE2 9TB

Number:10569523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source