28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED

170 Musters Road 170 Musters Road, Nottingham, NG2 7AA, Nottinghamshire, England
StatusACTIVE
Company No.04260094
CategoryPrivate Limited Company
Incorporated26 Jul 2001
Age22 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04260094. It was incorporated 22 years, 11 months, 11 days ago, on 26 July 2001. The company address is 170 Musters Road 170 Musters Road, Nottingham, NG2 7AA, Nottinghamshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mr Timothy Carl Walker

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eileen Rose Walker

Notification date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Timothy Walker

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robert Cooper

Cessation date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: 11 Carradale Close Arnold Nottingham NG5 8RJ England

New address: 170 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AA

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robert Cooper

Termination date: 2023-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Reid

Cessation date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Reid

Termination date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mrs Jill Reid

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Walker

Notification date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2022

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Reid

Notification date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Robert Cooper

Notification date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walker

Appointment date: 2022-08-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-28

Old address: Unit 133 1 Hanley Street Nottingham NG1 5BL England

New address: 11 Carradale Close Arnold Nottingham NG5 8RJ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Cooper

Appointment date: 2022-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel Christie

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: New Estate Management

Termination date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: C/O New Estate Management Limited 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: Unit 133 1 Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: New Estate Management

Appointment date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 28a Radcliffe Road 28a Radcliffe Road West Bridgford Nottingham NG2 5FW

New address: C/O New Estate Management Limited 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samuel Christie

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Tysall

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Reid

Appointment date: 2018-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Maria Wiecek

Termination date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Maria Wiecek

Cessation date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Leonard

Termination date: 2013-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Ruth Maria Wiecek

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Leonard

Termination date: 2013-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edna Leonard

Termination date: 2013-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Ruth Maria Wiecek

Appointment date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-02

Officer name: Ms Edna Leonard

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2015

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-02

Officer name: Ms Edna Leonard

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Ms Edna Leonard

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: Ms Edna Leonard

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-02

Officer name: Ms Edna Leonard

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: 28a Radcliffe Road West Bridgford Nottingham NG2 5FW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bell

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Bell

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Edna Leonard

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Tysall

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edna Leonard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mr Timothy John Richard Kennedy

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Nicholas Bell

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Kelly Bell

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Proctor

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Proctor

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2010

Action Date: 13 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-13

Old address: , 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Proctor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew proctor / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 49 moira road, ashby de la zouch, leicestershire LE65 2GB

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

2LET PROPERTIES LIMITED

12 COURTLAND DRIVE,CHIGWELL,IG7 6PN

Number:10636436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BENCHMARK IT CONSULTANTS LTD

THE HOLLIES BARKSTON ROAD,GRANTHAM,NG32 2HN

Number:10844435
Status:ACTIVE
Category:Private Limited Company

BRIDGE SUPERMARKET LTD

126 ACTON LANE,LONDON,NW10 8TX

Number:09832405
Status:ACTIVE
Category:Private Limited Company

CHESTER NICHOLLS LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:09085066
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEPHEN BOOTH DESIGN LTD

150 WALTON ROAD,WARRINGTON,WA4 6NS

Number:10371036
Status:ACTIVE
Category:Private Limited Company

THE CLEAN HUSTLE LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11862008
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