Advanced company searchLink opens in new window

RADIAN CAPITAL PLC

Company number 07890812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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