Advanced company searchLink opens in new window

RADFORD COURT ASSOCIATION LIMITED,

Company number 00769542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
08 Nov 2017 AP04 Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017
08 Nov 2017 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017
12 May 2017 AAMD Amended total exemption full accounts made up to 31 March 2015
12 May 2017 AAMD Amended total exemption full accounts made up to 31 March 2014
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 42
28 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 42
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AP01 Appointment of Mr Simon Alan Nettleton as a director on 28 August 2014
18 Aug 2014 TM01 Termination of appointment of Baldev Raj Aurora as a director on 29 July 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 42
28 Nov 2013 AD01 Registered office address changed from C/O Pms Leasehold Management Limited Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England on 28 November 2013
19 Sep 2013 TM01 Termination of appointment of David Wilson as a director
19 Sep 2013 AP04 Appointment of Pms Leasehold Management Limited as a secretary
19 Sep 2013 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 19 September 2013
03 Jul 2013 AD01 Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 3 July 2013
24 May 2013 AA Total exemption small company accounts made up to 31 March 2012