- Company Overview for RADMORE DEVELOPMENTS LIMITED (08381416)
- Filing history for RADMORE DEVELOPMENTS LIMITED (08381416)
- People for RADMORE DEVELOPMENTS LIMITED (08381416)
- Charges for RADMORE DEVELOPMENTS LIMITED (08381416)
- More for RADMORE DEVELOPMENTS LIMITED (08381416)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
22 Mar 2019 | PSC07 | Cessation of David Edward Greenway as a person with significant control on 17 May 2018 | |
22 Mar 2019 | TM01 | Termination of appointment of Charles Edward Robin Greenway as a director on 25 May 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 34 Howbeck Crescent Wybunbury Nantwich Cheshire CW5 7NX on 3 April 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD01 | Registered office address changed from 7 Pepper Street Nantwich Cheshire CW5 5AB to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 February 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
24 Apr 2013 | MR01 | Registration of charge 083814160001 |