Advanced company searchLink opens in new window

RADLETT (HIGH FIRS) LIMITED

Company number 01970564

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)
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 22
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 21
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