CASHFLOW MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CASHFLOW MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017152

Incorporation date

21/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Forsyth House, Cromac Square, Belfast BT2 8LACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1983)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon04/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon23/03/2016
Termination of appointment of Alan Redpath as a director on 2016-03-23
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon15/12/2014
Micro company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/01/2014
Registered office address changed from Centre House 79 Chichester Street Belfast BT1 4JE on 2014-01-14
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon04/09/2013
Director's details changed for Alan Redpath on 2013-07-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Kenneth James Redpath on 2010-08-28
dot icon08/09/2010
Director's details changed for Kenneth James Redpath on 2010-08-29
dot icon08/09/2010
Director's details changed for Mrs Denise Redpath on 2010-08-29
dot icon08/09/2010
Director's details changed for Alan Redpath on 2010-08-02
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
29/08/09 annual return shuttle
dot icon11/02/2009
31/03/08 annual accts
dot icon22/10/2008
29/08/05 annual return shuttle
dot icon20/10/2008
29/08/08
dot icon23/06/2008
Updated mem and arts
dot icon13/02/2008
31/03/07 annual accts
dot icon10/10/2007
29/08/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon31/08/2006
29/08/06 annual return shuttle
dot icon02/03/2006
31/03/05 annual accts
dot icon07/02/2005
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon29/07/2003
29/08/02 annual return shuttle
dot icon05/06/2003
Change in sit reg add
dot icon06/02/2003
31/03/02 annual accts
dot icon15/05/2002
29/08/01 annual return shuttle
dot icon14/02/2002
31/03/01 annual accts
dot icon12/04/2001
Mortgage satisfaction
dot icon25/02/2001
27/08/00 annual return shuttle
dot icon21/02/2001
Resolution to change name
dot icon09/02/2001
31/03/00 annual accts
dot icon08/02/2000
31/03/99 annual accts
dot icon07/10/1999
27/08/99 annual return shuttle
dot icon01/03/1999
27/08/98 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon06/07/1998
Change in sit reg add
dot icon08/02/1998
31/03/97 annual accts
dot icon05/09/1997
27/08/97 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon27/09/1996
01/09/96 annual return shuttle
dot icon16/01/1996
31/03/95 annual accts
dot icon11/12/1995
Change of dirs/sec
dot icon04/09/1995
01/09/95 annual return shuttle
dot icon03/05/1995
Change of dirs/sec
dot icon18/01/1995
31/03/94 annual accts
dot icon30/08/1994
01/09/94 annual return shuttle
dot icon14/06/1994
Particulars of a mortgage charge
dot icon22/01/1994
31/03/93 annual accts
dot icon16/09/1993
01/09/93 annual return shuttle
dot icon14/12/1992
31/03/92 annual accts
dot icon15/10/1992
Sit of register of mems
dot icon09/10/1992
01/09/92 annual return form
dot icon18/01/1992
31/03/91 annual accts
dot icon08/01/1992
01/12/91 annual return form
dot icon02/02/1991
31/03/90 annual accts
dot icon21/11/1990
20/07/90 annual return
dot icon03/02/1990
31/03/89 annual accts
dot icon14/04/1989
Allotment (cash)
dot icon25/02/1989
Change of dirs/sec
dot icon04/02/1989
31/03/88 annual accts
dot icon26/01/1989
02/09/88 annual return
dot icon06/01/1989
Allotment (bonus)
dot icon06/01/1989
Pars re con re shares
dot icon20/04/1988
18/06/87 annual return
dot icon13/11/1987
31/03/87 annual accts
dot icon11/10/1986
15/10/86 annual return
dot icon16/06/1986
31/03/86 annual accts
dot icon30/08/1985
31/03/85 annual accts
dot icon06/08/1985
21/06/85 annual return
dot icon05/04/1985
Change of dirs/sec
dot icon25/07/1984
Allotment (cash)
dot icon12/03/1984
Particulars re directors
dot icon12/03/1984
Particulars re directors
dot icon12/03/1984
Particulars re directors
dot icon21/12/1983
Articles
dot icon21/12/1983
Decl on compl on incorp
dot icon21/12/1983
Memorandum
dot icon21/12/1983
Pars re dirs/sit reg offi
dot icon21/12/1983
Statement of nominal cap
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.04K
-
0.00
-
-
2022
1
77.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redpath, Denise
Director
21/12/1983 - Present
680
Redpath, Kenneth James
Director
21/12/1983 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHFLOW MANAGEMENT LTD

CASHFLOW MANAGEMENT LTD is an(a) Active company incorporated on 21/12/1983 with the registered office located at Forsyth House, Cromac Square, Belfast BT2 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHFLOW MANAGEMENT LTD?

toggle

CASHFLOW MANAGEMENT LTD is currently Active. It was registered on 21/12/1983 .

Where is CASHFLOW MANAGEMENT LTD located?

toggle

CASHFLOW MANAGEMENT LTD is registered at Forsyth House, Cromac Square, Belfast BT2 8LA.

What does CASHFLOW MANAGEMENT LTD do?

toggle

CASHFLOW MANAGEMENT LTD operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for CASHFLOW MANAGEMENT LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.