Advanced company searchLink opens in new window

RADNOR WALK (WH) NO.2 LIMITED

Company number 08463325

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)
10 Jun 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on 10 June 2019
02 May 2019 MR04 Satisfaction of charge 084633250003 in full
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 MR01 Registration of charge 084633250004, created on 4 April 2018
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
05 Apr 2018 PSC05 Change of details for Radnor Walk Investments Limited as a person with significant control on 23 June 2016
28 Mar 2018 AP01 Appointment of Balbinder Singh Tattar as a director on 5 March 2018
19 Jan 2018 AP01 Appointment of Mr Richard Charles Bourne as a director on 1 January 2018
03 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
16 May 2016 CH01 Director's details changed for Mr Paul William Nicholson on 14 April 2016
16 May 2016 CH01 Director's details changed for Mr Thomas Henry Martin on 14 April 2016
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
11 Oct 2013 MR04 Satisfaction of charge 084633250002 in full
11 Oct 2013 MR04 Satisfaction of charge 084633250001 in full
05 Oct 2013 MR01 Registration of charge 084633250003
19 Jul 2013 MR01 Registration of charge 084633250002
15 Jul 2013 MR01 Registration of charge 084633250001
26 Mar 2013 NEWINC Incorporation