Advanced company searchLink opens in new window

RADNOR WALK (KR) LIMITED

Company number 10058197

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)
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
  • GBP 2
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