RADFORD COURT ASSOCIATION LIMITED,
Company number 00769542
- Company Overview for RADFORD COURT ASSOCIATION LIMITED, (00769542)
- Filing history for RADFORD COURT ASSOCIATION LIMITED, (00769542)
- People for RADFORD COURT ASSOCIATION LIMITED, (00769542)
- More for RADFORD COURT ASSOCIATION LIMITED, (00769542)
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
|
|
28 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
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
|
|
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 |