- Company Overview for RADFORD (BAVARIAN) LIMITED (03050018)
- Filing history for RADFORD (BAVARIAN) LIMITED (03050018)
- People for RADFORD (BAVARIAN) LIMITED (03050018)
- Charges for RADFORD (BAVARIAN) LIMITED (03050018)
- More for RADFORD (BAVARIAN) LIMITED (03050018)
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) |
---|---|---|---|
10 Aug 2020 | AP01 | Appointment of Mr James Perrie as a director on 13 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
14 Feb 2020 | TM01 | Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 | |
14 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Mark Douglas Raban on 6 December 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Sep 2019 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 | |
08 Aug 2019 | ANNOTATION |
Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
16 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
20 Feb 2018 | PSC05 | Change of details for Knights North West Limited as a person with significant control on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017 | |
28 Sep 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
19 Nov 2016 | MR04 | Satisfaction of charge 9 in full | |
14 Sep 2016 | SH08 | Change of share class name or designation | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | TM01 | Termination of appointment of Peter Julyan Brookes as a director on 22 August 2016 |