3 RADNOR STREET PLYMOUTH LIMITED
Status | ACTIVE |
Company No. | 03024950 |
Category | Private Limited Company |
Incorporated | 22 Feb 1995 |
Age | 29 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
3 RADNOR STREET PLYMOUTH LIMITED is an active private limited company with number 03024950. It was incorporated 29 years, 3 months, 10 days ago, on 22 February 1995. The company address is 33 Ringswell Avenue, Exeter, EX1 3EF, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 21 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-21
Documents
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Notification of a person with significant control
Date: 23 Apr 2024
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-11
Psc name: James Lucas-Culverwell
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 21 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-21
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-11
Officer name: Mr James Lucas - Culverwell
Documents
Termination director company with name termination date
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-10
Officer name: Adam Lee
Documents
Cessation of a person with significant control
Date: 10 Apr 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Adam Lee
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 21 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-21
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mr Alexander Nicholas James Keen
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
New address: 33 Ringswell Avenue Exeter Devon EX1 3EF
Change date: 2022-01-14
Old address: 3 Radnor Street Plymouth PL4 8DR England
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 21 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-13
Psc name: Alexander Nicholas James Keen
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-21
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-13
Psc name: Tristan Elliot Magee
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tristan Elliot Magee
Termination date: 2020-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Nicholas James Keen
Appointment date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: 3 Radnor Street Plymouth PL4 8DR
Change date: 2020-02-13
Old address: 4 Hemerdon Villas Plymouth PL7 4EE
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 21 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 21 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-21
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 21 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-21
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Mr Ryan Kouros Shahin
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abderrahman Elfami
Termination date: 2016-07-15
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 21 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 21 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abderrahman Elfami
Appointment date: 2014-11-17
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Elliot Magee
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 3B Radnor Street Greenbank Plymouth Devon PL4 8DR
Documents
Termination director company with name
Date: 12 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Tachon
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Tachon
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Tachon
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Lee
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Lee
Documents
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Lee
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 21 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 21 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 21 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 21 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Miller
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Littlejohn
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Tachon
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Georgina Miller
Change date: 2010-02-13
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Mr Malcolm Francis Tachon
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marlene Mary Tachon
Change date: 2010-02-13
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Mr Thomas Joseph Littlejohn
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 05 Apr 2006
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Francis Tachon
Change date: 2006-04-05
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 29 Oct 1999
Category: Officers
Sub Category: Change
Type: CH01
Change date: 1999-10-29
Officer name: Marlene Mary Tachon
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 29 Oct 1999
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Francis Tachon
Change date: 1999-10-29
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 24 Oct 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-10-24
Officer name: Georgina Miller
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 24 Oct 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Joseph Littlejohn
Change date: 2008-10-24
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 05 Apr 2006
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2006-04-05
Officer name: Malcolm Francis Tachon
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 21 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-21
Documents
Gazette filings brought up to date
Date: 19 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed thomas joseph littlejohn
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed georgina miller
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 21 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-21
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patricia williams
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 21 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-21
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 21 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 21 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-21
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 21 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-21
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 21 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-21
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: 3 radnor street plymouth devon
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2003
Action Date: 21 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-21
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 21 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-21
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
22 ASH GROVE, WALKDEN, MANCHESTER ASH GROVE,MANCHESTER,M28 7EH
Number: | 11585227 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AIRE VALLEY BUSINESS PARK,BINGLEY,BD16 1WA
Number: | 04843792 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 MAIDCROFT ROAD,OXFORD,OX4 3EW
Number: | 10471781 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GROSVENOR WAY,LONDON,E5 9ND
Number: | 10363893 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRET GARDEN GUILDFORD LIMITED
4 ANGELGATE,GUILDFORD,GU1 4EA
Number: | 10951125 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK HOUSE PITMEDDEN ROAD,ABERDEEN,AB21 0DP
Number: | SC395976 |
Status: | ACTIVE |
Category: | Private Limited Company |