RADLEIGH CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04219460 |
Category | Private Limited Company |
Incorporated | 18 May 2001 |
Age | 23 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
RADLEIGH CONSTRUCTION LIMITED is an active private limited company with number 04219460. It was incorporated 23 years, 16 days ago, on 18 May 2001. The company address is Redrow House Redrow House, Flintshire, CH5 3RX, Wales.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Appoint person secretary company with name date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bethany Ford
Appointment date: 2023-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-30
Officer name: Graham Anthony Cope
Documents
Accounts with accounts type dormant
Date: 17 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Coker
Appointment date: 2023-05-25
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Wilson
Termination date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Anthony Pask
Termination date: 2023-02-20
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 12 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Pratt
Appointment date: 2020-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Tutte
Termination date: 2020-11-06
Documents
Accounts with accounts type full
Date: 10 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Anthony Pask
Appointment date: 2019-12-01
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Warren Thompson
Documents
Accounts with accounts type full
Date: 29 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Warren Thompson
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-20
Officer name: William Robert Heath
Documents
Change account reference date company current extended
Date: 18 Oct 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Second filing of director appointment with name
Date: 28 Feb 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Helen Davies
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: Redrow House St Davids Park Flintshire CH5 3RX
Change date: 2017-02-06
Old address: Unit 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Tutte
Appointment date: 2017-02-03
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Heath
Appointment date: 2017-02-03
Documents
Appoint person secretary company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Anthony Cope
Appointment date: 2017-02-03
Documents
Termination secretary company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David William Bell
Termination date: 2017-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Neve
Termination date: 2017-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Thomas Gerard Finnegan
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Bell
Termination date: 2017-02-03
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-03
Officer name: Mr Robert Paul Wilson
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-03
Officer name: Ms Helen Davies
Documents
Mortgage satisfy charge full
Date: 16 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 05 Aug 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: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 20 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type full
Date: 06 Oct 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: 02 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type full
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type full
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type full
Date: 05 May 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: 28 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type full
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/12/2008
Documents
Accounts with accounts type full
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 24 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; no change of members
Documents
Accounts with accounts type small
Date: 20 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2ET
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yew construction LIMITED\certificate issued on 20/09/01
Documents
Legacy
Date: 28 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/05/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 26 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/06/02
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 26/06/01 from: marlborough house 3 charnwood street derby derbyshire DE1 2GT
Documents
Legacy
Date: 19 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 2001
Category: Address
Type: 287
Description: Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
THORNBRIDGE BREWERY RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS
Number: | 11749372 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELF MILLS,HALIFAX,HX3 7PA
Number: | 00873949 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ARMADALE ROAD,WOKING,GU21 3LD
Number: | 10084998 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A STUBBINGTON GREEN,FAREHAM,PO14 2JG
Number: | 09869709 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYTREE INDEPENDENT FINANCIAL ADVISERS LIMITED
SUITE 2A SUTTON HOUSE,SUTTON WEAVER,WA7 3FW
Number: | 10546448 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GORSE ROAD,IPSWICH,IP3 9HQ
Number: | 11149329 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |