- Company Overview for RADAR PROPERTIES LIMITED (04708049)
- Filing history for RADAR PROPERTIES LIMITED (04708049)
- People for RADAR PROPERTIES LIMITED (04708049)
- Charges for RADAR PROPERTIES LIMITED (04708049)
- More for RADAR PROPERTIES LIMITED (04708049)
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) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Oct 2016 | MR01 | Registration of charge 047080490006, created on 7 October 2016 | |
15 Oct 2016 | MR01 | Registration of charge 047080490008, created on 7 October 2016 | |
15 Oct 2016 | MR01 | Registration of charge 047080490007, created on 7 October 2016 | |
15 Oct 2016 | MR01 | Registration of charge 047080490010, created on 7 October 2016 | |
15 Oct 2016 | MR01 | Registration of charge 047080490009, created on 7 October 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
19 Nov 2013 | MR01 | Registration of charge 047080490005 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | MR01 | Registration of charge 047080490004 | |
02 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
18 Jan 2012 | AP03 | Appointment of Godfrey Frank Richard Baker as a secretary | |
18 Jan 2012 | TM02 | Termination of appointment of Raymond Ridgley as a secretary | |
19 Dec 2011 | AP01 | Appointment of Mr Ian Matthew Ridgley as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Raymond Ridgley as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 10 October 2011 | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders |