- Company Overview for RANDALLS (HOLDINGS) LIMITED (03475627)
- Filing history for RANDALLS (HOLDINGS) LIMITED (03475627)
- People for RANDALLS (HOLDINGS) LIMITED (03475627)
- Charges for RANDALLS (HOLDINGS) LIMITED (03475627)
- More for RANDALLS (HOLDINGS) LIMITED (03475627)
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) |
---|---|---|---|
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
31 Oct 2023 | CH03 | Secretary's details changed for Cherie Randall on 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
24 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
06 Apr 2023 | MR01 | Registration of charge 034756270014, created on 29 March 2023 | |
23 Nov 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
17 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
16 Dec 2021 | MR01 | Registration of charge 034756270013, created on 13 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 1 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE Wales to Unit 2 Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 30 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Monmouth House Park Road Abergavenny Monmouthshire NP7 5TS to Unit 2 B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 28 June 2021 | |
11 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Richard Gwyn Hardwick as a director on 31 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
20 Mar 2019 | MR01 | Registration of charge 034756270011, created on 15 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 034756270012, created on 15 March 2019 | |
31 Jan 2019 | SH08 | Change of share class name or designation | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 |