- Company Overview for RADIUS HOLDCO LIMITED (08615796)
- Filing history for RADIUS HOLDCO LIMITED (08615796)
- People for RADIUS HOLDCO LIMITED (08615796)
- Insolvency for RADIUS HOLDCO LIMITED (08615796)
- Registers for RADIUS HOLDCO LIMITED (08615796)
- More for RADIUS HOLDCO LIMITED (08615796)
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) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
24 Jul 2017 | PSC07 | Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Martin John Block as a director on 7 July 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of David Allan Thorpe as a director on 31 December 2016 | |
30 Jan 2017 | TM01 | Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 | |
06 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
31 Aug 2016 | TM01 | Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
07 Dec 2015 | AP03 | Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015 | |
15 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 July 2015
|
|
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
20 Feb 2015 | CH01 | Director's details changed for Thorsten Toepfer on 24 February 2014 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AP01 | Appointment of Lynnet Marie Conley as a director on 6 January 2015 | |
25 Nov 2014 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014 | |
04 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 Oct 2014 | AP01 | Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014 |