Advanced company searchLink opens in new window

3 RADIPOLE ROAD (MANAGEMENT) LIMITED

Company number 01837336

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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