- Company Overview for RADNOR WALK (WH) NO.2 LIMITED (08463325)
- Filing history for RADNOR WALK (WH) NO.2 LIMITED (08463325)
- People for RADNOR WALK (WH) NO.2 LIMITED (08463325)
- Charges for RADNOR WALK (WH) NO.2 LIMITED (08463325)
- Registers for RADNOR WALK (WH) NO.2 LIMITED (08463325)
- More for RADNOR WALK (WH) NO.2 LIMITED (08463325)
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
|
|
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
|
|
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
|
|
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 |