RADFORD HALL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01936896 |
Category | Private Limited Company |
Incorporated | 07 Aug 1985 |
Age | 38 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RADFORD HALL MANAGEMENT LIMITED is an active private limited company with number 01936896. It was incorporated 38 years, 10 months, 7 days ago, on 07 August 1985. The company address is Pennycuick Collins Pennycuick Collins, Birmingham, B16 8PE, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Matthew Paul Lower
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-04-13
Officer name: Pennycuick Collins Limited
Documents
Termination secretary company with name termination date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndsey Cannon-Leach
Termination date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control statement
Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leon Philip Pratt
Change date: 2020-02-21
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leon Philip Pratt
Change date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-18
Officer name: Peter Iliffe Mander
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Pennycuick Collins 54 Hagley Road Birmingham B16 8PE
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
Change date: 2017-11-01
Documents
Appoint person secretary company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-01
Officer name: Mrs Lyndsey Cannon-Leach
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpbigwood Management Llp
Termination date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name
Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Caroline Mould
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Caroline Mould
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Paul Lower
Appointment date: 2017-07-11
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Appoint person director company with name date
Date: 09 Aug 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leon Philip Pratt
Appointment date: 2014-07-09
Documents
Termination director company with name termination date
Date: 07 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Daniel Hickey
Termination date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Change date: 2013-05-13
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Daniel Hickey
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Doe
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Iliffe Mander
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Dyson
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cpbigwood Management Llp
Change date: 2012-05-28
Documents
Appoint corporate secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bigwood Associates Limited
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: C/O 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
Documents
Termination secretary company
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change corporate secretary company with change date
Date: 11 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-26
Officer name: Bigwood Associates Limited
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Paul Robert Doe
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Ian Morris Dyson
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director irene heaton
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with made up date
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 14/12/99 from: 8 radford hall leamington spa warwickshire CV31 1FH
Documents
Accounts with accounts type small
Date: 10 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/99; full list of members
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
39 NEWMARKET STREET,LEICESTER,LE2 3WQ
Number: | 11890432 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BEAUCHAMP AVENUE,LEAMINGTON SPA,CV32 5TB
Number: | 11887586 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BREWERY ROAD,LONDON,SE18 7PS
Number: | 10314386 |
Status: | ACTIVE |
Category: | Private Limited Company |
67/68 JERMYN STREET,LONDON,SW1Y 6NY
Number: | 07806795 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 05967864 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL MUSIC BRUSH COMPANY LIMITED
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 08271050 |
Status: | ACTIVE |
Category: | Private Limited Company |