RADNORCLIFFE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 01061694 |
Category | Private Limited Company |
Incorporated | 17 Jul 1972 |
Age | 51 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RADNORCLIFFE RESIDENTS LIMITED is an active private limited company with number 01061694. It was incorporated 51 years, 11 months, 26 days ago, on 17 July 1972. The company address is 248 Brockley Road, London, SE4 2SF, England.
Company Fillings
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jon Inglett
Notification date: 2022-08-15
Documents
Termination secretary company with name termination date
Date: 30 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Apps
Termination date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Inglett
Appointment date: 2022-07-29
Documents
Cessation of a person with significant control
Date: 15 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair William Bowes
Cessation date: 2022-07-29
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Geoffrey Price
Termination date: 2022-07-29
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair William Bowes
Termination date: 2022-07-29
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-10
Officer name: Ms Lara Gabrielle Bates
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-10
Old address: Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England
New address: 248 Brockley Road London SE4 2SF
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alistair William Bowes
Notification date: 2021-01-01
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lara Gabrielle Bates
Notification date: 2021-01-01
Documents
Change person director company with change date
Date: 07 Apr 2022
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Francesca Regina Shillingford
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Marita Thorne
Termination date: 2020-06-08
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Francesca Regina Shillingford
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Miss Lara Gabrielle Bates
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Alistair William Bowes
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Michael Geoffrey Price
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Alistair William Bowes
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lara Gabrielle Bates
Appointment date: 2018-11-21
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francesca Regina Shillingford
Notification date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination secretary company with name termination date
Date: 21 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Stanley Bendall
Termination date: 2018-07-01
Documents
Appoint person secretary company with name date
Date: 21 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosemary Apps
Appointment date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-01
Old address: C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ
New address: Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kenneth Lawley
Termination date: 2017-09-13
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kenneth Lawley
Appointment date: 2016-07-07
Documents
Change person secretary company with change date
Date: 19 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-23
Officer name: Peter Stanley Bendall
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair William Bowes
Appointment date: 2015-07-02
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Marita Thorne
Appointment date: 2015-07-02
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Geoffrey Price
Appointment date: 2015-07-02
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Smith
Termination date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-29
Old address: 79 Cherry Orchard Ditton Aylesford Kent ME20 6QS
New address: C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 05 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Wright
Termination date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: 40 Park Road North Ashford Kent TN24 8LY
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Margaret Wright
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Slater
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/09/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 10/07/06 from: 14 cliffe house radnor cliffe folkestone kent CT20 2TY
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2005
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2003
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 28/04/03 from: 15 cliffe house radnor cliff folkestone kent CT20 2TY
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; no change of members
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Some Companies
FALKIRK SCHOOLS GATEWAY HC LIMITED
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SC313819 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LAMERTON STREET,LONDON,SE8 3PL
Number: | 10957508 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAH WEALTH MANAGEMENT LIMITED
2 SHANTER PLACE,AYR,KA7 4RD
Number: | SC623650 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST MARYS CRESCENT,LONDON,NW4 4LH
Number: | 08808500 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN BANKS LITTLE DOG DROVE,SPALDING,PE12 8RR
Number: | 11275507 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN CENTRE STRABANE LTD
51 DOCK STREET,CO TYRONE,
Number: | NI044322 |
Status: | ACTIVE |
Category: | Private Limited Company |