- Company Overview for RADLETT (HIGH FIRS) LIMITED (01970564)
- Filing history for RADLETT (HIGH FIRS) LIMITED (01970564)
- People for RADLETT (HIGH FIRS) LIMITED (01970564)
- More for RADLETT (HIGH FIRS) LIMITED (01970564)
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) |
---|---|---|---|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
10 Sep 2020 | CH01 | Director's details changed for Mr Donald Hugh Mckinley on 8 September 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mrs Barbara Georgina Dulley on 8 September 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
19 May 2020 | AA | Micro company accounts made up to 24 December 2019 | |
13 May 2020 | AP01 | Appointment of Mrs Helen Jacobs as a director on 22 April 2020 | |
13 May 2020 | AP01 | Appointment of Mr Barry Bernard Jacobs as a director on 22 April 2020 | |
30 Aug 2019 | AA | Micro company accounts made up to 24 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
19 Aug 2018 | AA | Micro company accounts made up to 24 December 2017 | |
15 Aug 2018 | AP03 | Appointment of Mr Robert Alexander Shields as a secretary on 9 December 2017 | |
15 Aug 2018 | TM02 | Termination of appointment of Margaret Arenias as a secretary on 9 December 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
24 Jul 2017 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2017 | |
03 Jul 2017 | AP03 | Appointment of Mrs Margaret Arenias as a secretary on 30 March 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Arnold Robin William Beattie as a secretary on 30 March 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 24 December 2016 | |
17 Mar 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 24 December 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
12 Aug 2016 | AP03 | Appointment of Mr Arnold Robin William Beattie as a secretary on 26 November 2015 | |
12 Aug 2016 | CH01 | Director's details changed for Mr Arnold Robin William Beattie on 12 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Arnold Robin William Beattie as a director on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of David Franklyn Jacobs as a director on 16 July 2016 |