RANDALL'S MONITORING LTD

St George's House St George's House, Huntingdon, PE29 3GH, Cambridgeshire
StatusACTIVE
Company No.06358470
CategoryPrivate Limited Company
Incorporated03 Sep 2007
Age16 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

RANDALL'S MONITORING LTD is an active private limited company with number 06358470. It was incorporated 16 years, 8 months, 13 days ago, on 03 September 2007. The company address is St George's House St George's House, Huntingdon, PE29 3GH, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-01

Officer name: Mr Bradley Spencer Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Ms Amy Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Hayley Marriott

Appointment date: 2022-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Patrick Robathan

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Clive Patrick Robathan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Christopher Patrick Tuohy

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Patrick Robathan

Cessation date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Christopher Patrick Tuohy

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-12

Psc name: Randall's Political Services Llp

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Spencer Rogers

Change date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-12

Capital : 11,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Rogers

Appointment date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher tuohy / 01/09/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 19/12/08\gbp si 9998@1=9998\gbp ic 2/10000\

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/10000\19/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher tuohy / 01/05/2008

Documents

View document PDF

Incorporation company

Date: 03 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVA TECH LTD

14 TOTLEY HALL CROFT,SHEFFIELD,S17 4BE

Number:10030075
Status:ACTIVE
Category:Private Limited Company

HELICOPTER & AVIATION SERVICES LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:01762377
Status:ACTIVE
Category:Private Limited Company

LA PERIPHERALS LTD

UNIT 11,HITCHIN,SG4 9UW

Number:07751528
Status:ACTIVE
Category:Private Limited Company

NRT ELECTRICAL DESIGN LIMITED

36 HIGH STREET,SOUTH HUMBERSIDE,DN35 8JN

Number:03818531
Status:ACTIVE
Category:Private Limited Company

O'LEARY DEVELOPMENTS LIMITED

ONE OAKS COURT,BOREHAMWOOD,WD6 1GS

Number:10839844
Status:ACTIVE
Category:Private Limited Company

THE BATH BOMB SHOP LTD

48 RIMMINGTON RD,BARNSLEY,S73 8DQ

Number:10770420
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