- Company Overview for RADNOR WALK (KR) LIMITED (10058197)
- Filing history for RADNOR WALK (KR) LIMITED (10058197)
- People for RADNOR WALK (KR) LIMITED (10058197)
- Charges for RADNOR WALK (KR) LIMITED (10058197)
- Registers for RADNOR WALK (KR) LIMITED (10058197)
- More for RADNOR WALK (KR) LIMITED (10058197)
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) |
---|---|---|---|
11 Jan 2021 | AP01 | Appointment of Miss Jane Moriarty as a director on 7 January 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr David Anthony Brown as a director on 21 December 2020 | |
12 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
12 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
12 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
12 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
03 Nov 2020 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 30 October 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
19 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
19 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
05 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
05 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
22 Jul 2019 | MR01 | Registration of charge 100581970001, created on 18 July 2019 | |
10 Jun 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Jun 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Jun 2019 | PSC07 | Cessation of Martin's Properties Holdings Limited as a person with significant control on 7 May 2019 | |
06 Jun 2019 | PSC02 | Notification of Martin's Muse Limited as a person with significant control on 7 May 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 36 Walpole Street London SW3 4QS on 6 June 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
26 Oct 2018 | TM01 | Termination of appointment of Paul William Nicholson as a director on 30 September 2018 | |
30 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
27 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 |