This company is commonly known as Redcliffe Point Ltd. The company was founded 15 years ago and was given the registration number 06776746. The firm's registered office is in BRISTOL. You can find them at Bloq Management Services Limited Filwood Green Business Park, Hengrove, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | REDCLIFFE POINT LTD |
---|---|---|
Company Number | : | 06776746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bloq Management Services Limited Filwood Green Business Park, Hengrove, Bristol, England, BS4 1ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Blb Solicitors, 1 Edgar Buildings, George Street, Bath, England, BA1 2DU | Director | 01 January 2011 | Active |
6 Redcliff Point, 40 St. Thomas Street, Bristol, England, BS1 6JX | Director | 05 July 2018 | Active |
C/O Blb Solicitors, 1 Edgar Buildings, George Street, Bath, England, BA1 2DU | Director | 30 October 2017 | Active |
11 Redcliff Point, 40 St. Thomas Street, Bristol, England, BS1 6JX | Director | 05 July 2018 | Active |
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN | Secretary | 09 July 2011 | Active |
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB | Secretary | 18 December 2008 | Active |
Filwood Green Business Park, Hengrove, Bristol, England, BS4 1ET | Corporate Secretary | 01 February 2018 | Active |
Flat 11 Redcliffe Point, 40 St Thomas Street, Bristol, BS1 6JX | Director | 01 September 2009 | Active |
Bloq Management Services Limited, Filwood Green Business Park, Hengrove, Bristol, England, BS4 1ET | Director | 29 April 2013 | Active |
Apartment 6,Redcliffe, Point, 40 St Thomas Street, Bristol, United Kingdom, BS1 6JX | Director | 18 December 2008 | Active |
Apartment 3 Redcliffe Point 40, St Thomas Street, Redcliffe, Bristol, BS1 6JX | Director | 05 May 2009 | Active |
3, Atlantic Shores, Christ Church, Barbados, | Director | 15 June 2009 | Active |
Appartment 13 Redcliffe Point 40, St Thomas Street, Bristol, BS1 6JX | Director | 05 May 2009 | Active |
Apartment 1, Redcliffe Point, 40 St Thomas Street, Bristol, United Kingdom, BS1 6JX | Director | 18 December 2008 | Active |
Apt1, Redcliffe Point, 40 St Thomas Street, Bristol, BS1 6JX | Director | 05 May 2009 | Active |
Apartment 3 Redcliffe Point 40, St Thomas Street, Redcliffe, Bristol, BS1 6JX | Director | 05 May 2009 | Active |
Bloq Management Services Limited, Filwood Green Business Park, Hengrove, Bristol, England, BS4 1ET | Director | 30 October 2017 | Active |
Apartment 11,, Redcliffe Point, 40 St Thomas Street, Bristol, United Kingdom, BS1 6JX | Director | 18 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-17 | Officers | Termination secretary company with name termination date. | Download |
2018-03-17 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.