- Company Overview for RADISH PROPERTIES LIMITED (03751570)
- Filing history for RADISH PROPERTIES LIMITED (03751570)
- People for RADISH PROPERTIES LIMITED (03751570)
- Charges for RADISH PROPERTIES LIMITED (03751570)
- More for RADISH PROPERTIES LIMITED (03751570)
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) |
---|---|---|---|
31 Oct 2024 | MR01 | Registration of charge 037515700001, created on 29 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 037515700002, created on 29 October 2024 | |
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
20 Feb 2023 | PSC07 | Cessation of David James Gould Dowsett as a person with significant control on 15 April 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of David James Gould Dowsett as a director on 15 April 2022 | |
29 May 2022 | PSC04 | Change of details for Mr David James Gould Dowsett as a person with significant control on 14 April 2022 | |
29 May 2022 | AD01 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 77 East Road Studio Shoreditch Bsl London N1 6AH on 29 May 2022 | |
29 May 2022 | PSC04 | Change of details for Mrs Brigitte Elisabeth De Lisle Dowsett as a person with significant control on 14 April 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from 5 Harley Place London W1N 1HB to 5a Bear Lane Southwark London SE1 0UH on 31 January 2019 | |
24 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|