RADNOR VILLA MANAGEMENT COMPANY LIMITED
Company number 05043039
- Company Overview for RADNOR VILLA MANAGEMENT COMPANY LIMITED (05043039)
- Filing history for RADNOR VILLA MANAGEMENT COMPANY LIMITED (05043039)
- People for RADNOR VILLA MANAGEMENT COMPANY LIMITED (05043039)
- More for RADNOR VILLA MANAGEMENT COMPANY LIMITED (05043039)
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) |
---|---|---|---|
27 Nov 2018 | AP01 | Appointment of Dr Ulrich Thalheimer as a director on 19 September 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mr Richard Philip Percival Mackie as a director on 5 January 2017 | |
28 Dec 2016 | TM01 | Termination of appointment of Damian Howard Furniss as a director on 16 December 2016 | |
05 Oct 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Jul 2015 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 16 July 2015 | |
23 Jul 2015 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 16 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
10 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
14 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Catherine Gray as a director | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Catherine Mary Gray on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Damian Howard Furniss on 1 October 2009 |