RADLEIGH MANAGEMENT COMPANY LIMITED
Company number 02868796
- Company Overview for RADLEIGH MANAGEMENT COMPANY LIMITED (02868796)
- Filing history for RADLEIGH MANAGEMENT COMPANY LIMITED (02868796)
- People for RADLEIGH MANAGEMENT COMPANY LIMITED (02868796)
- More for RADLEIGH MANAGEMENT COMPANY LIMITED (02868796)
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) |
---|---|---|---|
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Amanda Jane Nicoll as a director on 23 September 2016 | |
23 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Amanda Jane Nicoll on 1 December 2014 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
28 Feb 2015 | AP01 | Appointment of Mr James Goodrum as a director on 11 November 2014 | |
30 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
30 Nov 2014 | AP01 | Appointment of Mr Benjamin Janson Hanbury as a director on 29 August 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Jenna Schiller as a director on 10 November 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Marianne Deady as a director on 28 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Flat 3 the Lodge Clissold Crescent London N16 9AU to 8 the Lodge Clissold Crescent London N16 9AU on 15 August 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Nick Karr on 18 July 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
30 Nov 2013 | AP01 | Appointment of Mr Donal Caviston as a director | |
30 Nov 2013 | TM01 | Termination of appointment of Hayley Thistlethwaite as a director | |
05 Sep 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Oliver Spike Joseph as a director | |
28 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
17 Dec 2011 | TM01 | Termination of appointment of Simon May as a director | |
09 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders |