Advanced company searchLink opens in new window

RADNOR ROAD MANAGEMENT COMPANY LIMITED

Company number 01975969

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)
12 Aug 2024 AA01 Current accounting period extended from 9 January 2025 to 31 March 2025
06 Aug 2024 AA Accounts for a dormant company made up to 9 January 2024
06 Aug 2024 PSC05 Change of details for Martin House Properties Limited as a person with significant control on 24 July 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
02 Jan 2024 TM01 Termination of appointment of Clement Roger Staniforth as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mrs Karen Alison Leishman as a director on 1 January 2024
18 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 9 January 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 9 January 2022
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 9 January 2021
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 9 January 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
12 Aug 2019 AA Accounts for a dormant company made up to 9 January 2019
12 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
12 Nov 2018 PSC02 Notification of Martin House Properties Limited as a person with significant control on 23 February 2018
12 Nov 2018 AP01 Appointment of Mr Clement Roger Staniforth as a director on 3 May 2018
09 Jul 2018 TM02 Termination of appointment of Christine Worth as a secretary on 4 May 2018
09 Jul 2018 TM01 Termination of appointment of Myles Anthony Ball as a director on 4 May 2018
26 Jun 2018 AA Total exemption full accounts made up to 9 January 2018
21 Jun 2018 PSC07 Cessation of Myles Anthony Ball as a person with significant control on 4 May 2018
21 Jun 2018 AD01 Registered office address changed from Tower Manufactory Radnor Road Wigston Leicester LE18 4XY to Martin House Gloucester Crescent Wigston LE18 4YF on 21 June 2018
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates