RAD TRAINING LIMITED

Old Mansion House Old Mansion House, Penrith, CA10 2BX, Cumbria
StatusACTIVE
Company No.07395330
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

RAD TRAINING LIMITED is an active private limited company with number 07395330. It was incorporated 13 years, 8 months, 1 day ago, on 04 October 2010. The company address is Old Mansion House Old Mansion House, Penrith, CA10 2BX, Cumbria.



Company Fillings

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-19

Psc name: Skye Anne Hardy

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-19

Psc name: Piper Assessment Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Skye Anne Hardy

Change date: 2022-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Miss Skye Anne Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Skye Anne Hardy

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce Kirton

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Miss Skye Anne Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond John Barraclough

Termination date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Barraclough

Termination date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Mr Richard Bruce Kirton

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond John Barraclough

Appointment date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Stephen Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom

Change date: 2011-03-07

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lycidas Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafiseh Motevali

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Barraclough

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guildshelf (249) LIMITED\certificate issued on 10/02/11

Documents

View document PDF

Change of name notice

Date: 10 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTOMS FARM MANAGEMENT COMPANY LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:05636478
Status:ACTIVE
Category:Private Limited Company

LEGAL SUPPORT & CONSULTANCY LTD

12 STATION APPROACH,NORTHWOOD,HA6 2XN

Number:11483969
Status:ACTIVE
Category:Private Limited Company

LOTUS COMMERCIAL FINANCE LIMITED

RIVERSIDE COURT,CHEPSTOW,NP16 5UH

Number:11455816
Status:ACTIVE
Category:Private Limited Company

PLS MEDICAL SERVICES LTD

37 ROUNDHEDGE WAY,ENFIELD,EN2 8LD

Number:10570770
Status:ACTIVE
Category:Private Limited Company

SCORE PRINTING LIMITED

C/O BSS ASSOCIATES LTD, EALING HOUSE,LONDON,W5 3HJ

Number:04424160
Status:ACTIVE
Category:Private Limited Company

TASTY WORLD LTD

JOANNA'S SERVICES,RUGBY,CV21 3PY

Number:11348204
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