Advanced company searchLink opens in new window

RADLEIGH MANAGEMENT COMPANY LIMITED

Company number 02868796

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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