3 RADIPOLE ROAD (MANAGEMENT) LIMITED
Company number 01837336
- Company Overview for 3 RADIPOLE ROAD (MANAGEMENT) LIMITED (01837336)
- Filing history for 3 RADIPOLE ROAD (MANAGEMENT) LIMITED (01837336)
- People for 3 RADIPOLE ROAD (MANAGEMENT) LIMITED (01837336)
- More for 3 RADIPOLE ROAD (MANAGEMENT) LIMITED (01837336)
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) |
---|---|---|---|
08 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
08 Jan 2018 | PSC04 | Change of details for Laura Marie Nahkla as a person with significant control on 4 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Ian Robert Massey as a person with significant control on 4 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Ian Robert Massey on 4 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 3 Radipole Road London SW6 5DN to Hayfield House Park Wall Lane Upper Basildon Reading RG8 8NE on 8 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
09 Aug 2017 | AP01 | Appointment of Mr Ian Robert Massey as a director on 23 June 2017 | |
09 Aug 2017 | PSC01 | Notification of Laura Marie Nahkla as a person with significant control on 23 June 2017 | |
09 Aug 2017 | PSC01 | Notification of Ian Robert Massey as a person with significant control on 23 June 2017 | |
08 Aug 2017 | PSC07 | Cessation of Ruth Johanna Lekha Newsum as a person with significant control on 23 June 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Ruth Johanna Lekha Newsum as a director on 23 June 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Ruth Johanna Lekha Newsum as a secretary on 23 June 2017 | |
08 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Lisa Cater as a director | |
24 Jan 2013 | AP02 | Appointment of Riverfront Limited as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |