- Company Overview for RADIAN CAPITAL PLC (07890812)
- Filing history for RADIAN CAPITAL PLC (07890812)
- People for RADIAN CAPITAL PLC (07890812)
- Charges for RADIAN CAPITAL PLC (07890812)
- More for RADIAN CAPITAL PLC (07890812)
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) |
---|---|---|---|
23 Sep 2019 | AP01 | Appointment of Mr Ralph Facey as a director on 19 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Peter James Evans as a director on 6 September 2019 | |
14 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
15 Oct 2018 | AP01 | Appointment of Mr John Gary Orr as a director on 15 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Michael James Sweeney as a director on 15 October 2018 | |
27 Sep 2018 | PSC02 | Notification of Radian Group Limited as a person with significant control on 6 April 2016 | |
27 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Michael James Sweeney as a director on 18 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Lindsay James Todd as a director on 18 August 2017 | |
03 May 2017 | AP01 | Appointment of Mrs Beverley Anne Costain as a director on 27 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr Peter Evans as a director on 27 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Andrew Robin Newberry as a director on 27 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Andrea Julie Smith as a director on 27 April 2017 | |
14 Mar 2017 | AUD | Auditor's resignation | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Andrew Robin Newberry as a secretary on 28 July 2016 | |
02 Aug 2016 | AP03 | Appointment of Mr Malcolm Stuart Rule as a secretary on 28 July 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Company Secretary Drum Court the Spain Petersfield Hampshire GU32 3NG | |
13 Nov 2015 | AD02 | Register inspection address has been changed to C/O Company Secretary Drum Court the Spain Petersfield Hampshire GU32 3NG |