- Company Overview for 12 RADDINGTON ROAD LIMITED (11074257)
- Filing history for 12 RADDINGTON ROAD LIMITED (11074257)
- People for 12 RADDINGTON ROAD LIMITED (11074257)
- Charges for 12 RADDINGTON ROAD LIMITED (11074257)
- Registers for 12 RADDINGTON ROAD LIMITED (11074257)
- More for 12 RADDINGTON ROAD LIMITED (11074257)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
13 Apr 2021 | CH01 | Director's details changed for Dr Sarah Catherine Anne Jordan on 31 March 2021 | |
15 Mar 2021 | PSC05 | Change of details for Portobello Holdings Limited as a person with significant control on 21 November 2017 | |
23 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
18 Dec 2020 | AD01 | Registered office address changed from , Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington, London, W8 7JB, England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 18 December 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 May 2019 | MR01 | Registration of charge 110742570001, created on 10 May 2019 | |
13 May 2019 | MR01 | Registration of charge 110742570002, created on 10 May 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
28 Jun 2018 | CH01 | Director's details changed for Ms Sarah Catherine Anne Jordan on 28 June 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for Stuart Knock on 28 June 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for Damian White on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Dr Neil Duncan Haughton on 28 June 2018 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jan 2018 | PSC01 | Notification of Neil Duncan Haughton as a person with significant control on 21 November 2017 | |
18 Jan 2018 | PSC01 | Notification of Sarah Catherine Anne Jordan as a person with significant control on 21 November 2017 |