- Company Overview for RADLETT CARE LIMITED (04122270)
- Filing history for RADLETT CARE LIMITED (04122270)
- People for RADLETT CARE LIMITED (04122270)
- Charges for RADLETT CARE LIMITED (04122270)
- More for RADLETT CARE LIMITED (04122270)
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) |
---|---|---|---|
14 Oct 2015 | AD01 | Registered office address changed from 109 High Road Loughton Essex IG10 4HZ England to 6 Stanmore Way Loughton Essex IG10 2SA on 14 October 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 221-223 Chingford Mount Road London E4 8LP to 109 High Road Loughton Essex IG10 4HZ on 11 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
03 Jan 2015 | MR01 | Registration of charge 041222700007, created on 23 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Feb 2012 | CH03 | Secretary's details changed for Mrs Patricia Georgina Hasmat Ali on 27 February 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Mr Zaid Hasmat-Ali on 27 February 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 3 January 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mr Zaid Hasmat Ali on 1 March 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for Mrs Patricia Georgina Hasmat Ali on 7 April 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Zaid Hasmat-Ali on 17 October 2009 | |
02 Mar 2010 | AD01 | Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 2 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |