Advanced company searchLink opens in new window

RADNOR TRUSTEES LIMITED

Company number 09050093

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)
27 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
20 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
15 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
14 Jul 2022 AP01 Appointment of Mrs Lisa Maria Bridgwood as a director on 8 July 2022
14 Jul 2022 TM01 Termination of appointment of Annabelle Mary Claire Vaughan as a director on 8 July 2022
12 Jul 2022 AD01 Registered office address changed from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN to Knights the Brampton Newcastle-Under-Lyme ST5 0QW on 12 July 2022
12 Jul 2022 AP01 Appointment of Mr David Andrew Beech as a director on 8 July 2022
12 Jul 2022 AP01 Appointment of Mrs Kate Louise Lewis as a director on 8 July 2022
01 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of David James Thomas as a director on 31 March 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 01/07/2017
02 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with updates
02 Aug 2018 PSC02 Notification of Coffin Mew Llp as a person with significant control on 1 April 2017
02 Aug 2018 PSC07 Cessation of David James Thomas as a person with significant control on 1 April 2017
02 Aug 2018 PSC07 Cessation of Malcolm Sheridan Charles Poynter as a person with significant control on 1 April 2017
02 Aug 2018 PSC07 Cessation of Hemantkumar Manmohan Amin as a person with significant control on 1 April 2017