RADFORD HOUSE MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05483511
CategoryPrivate Limited Company
Incorporated17 Jun 2005
Age18 years, 11 months
JurisdictionEngland Wales

SUMMARY

RADFORD HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05483511. It was incorporated 18 years, 11 months ago, on 17 June 2005. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Adderley

Termination date: 2023-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria De Miranda Gresty

Termination date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-08

Officer name: Mr Russell Lee Soley

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Ltd

Change date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phyllis Jean Duckworth

Termination date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phyllis Jean Duckworth

Appointment date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Eglin

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mrs Maria Gresty

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: David Duckworth

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Miss Sarah Louise Adderley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Houston

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Mr David Duckworth

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Eglin

Change date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Brenda Houston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: C/O C/O 4-6 Princes Street Knutsford Cheshire WA16 6DD

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Egerton

Termination date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: C/O C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE

New address: C/O C/O 4-6 Princes Street Knutsford Cheshire WA16 6DD

Change date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-04

Officer name: Timothy Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-04

Officer name: Peter Eglin

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-04

Officer name: Brenda Houston

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-04

Officer name: Mr David Duckworth

Documents

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-17

Officer name: Andrew Edgerton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Old address: 12 Bull Green Halifax England and Wales HX1 5AB United Kingdom

Change date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Dickinson

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Derham

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Edgerton

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Mcgarragh

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-07

Old address: Lancaster House Ackhurst Road Chorley Lancashire

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Ruttle

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Ruttle

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ruttle

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Mcgarragh

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Peter Derham

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREEZE CONSULTING LTD

29 MEADOW ROAD,HENLEY-IN-ARDEN,B95 5LD

Number:10514660
Status:ACTIVE
Category:Private Limited Company

CURRICULUM FOR COHESION

GRENVILLE COURT 3 KENT AVENUE,LONDON,W13 8BQ

Number:09917193
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOORCROFT PMO SERVICES LIMITED

21 HAMPSHIRE CLOSE,WOKINGHAM,RG41 3BQ

Number:08979602
Status:ACTIVE
Category:Private Limited Company

RAY JONES SERVICES LIMITED

263 OSMASTON ROAD,DERBY,DE23 8LD

Number:11108996
Status:ACTIVE
Category:Private Limited Company

SIDEAS LIMITED

ETHOLUDE HOUSE,RAGLAN,NP15 2EP

Number:06776256
Status:ACTIVE
Category:Private Limited Company

THE VIBES LONDON LTD

FLAT 70 MOOR LANE HALLS,PRESTON,PR1 1JW

Number:11922174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source