RADNOR COURT MANAGEMENT COMPANY LTD

31 Dunns Close, Nuneaton, CV11 4NF, Warwickshire
StatusDISSOLVED
Company No.07639826
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 16 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 19 days

SUMMARY

RADNOR COURT MANAGEMENT COMPANY LTD is an dissolved private limited company with number 07639826. It was incorporated 13 years, 16 days ago, on 19 May 2011 and it was dissolved 4 years, 10 months, 19 days ago, on 16 July 2019. The company address is 31 Dunns Close, Nuneaton, CV11 4NF, Warwickshire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Timothy Summerfield

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John White

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Geoffrey Hatton

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Hugh Summerfield

Change date: 2012-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Change date: 2012-05-28

Old address: 2a Henry Street Nuneaton Warwickshire CV11 5SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANCE INFOSEC LTD

CHANCERY STATION HOUSE 31-33,LONDON,WC1V 6AX

Number:08622162
Status:ACTIVE
Category:Private Limited Company

PFL PAINTING AND DECORATING LIMITED

10 ARTHUR STREET,MERTHYR TYDFIL,CF48 4DG

Number:11546120
Status:ACTIVE
Category:Private Limited Company

SOLENT POWER SYSTEMS LIMITED

BELVEDERE SALISBURY ROAD,ROMSEY,SO51 6AN

Number:02706756
Status:ACTIVE
Category:Private Limited Company

SOLUTION 101 LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:10809455
Status:ACTIVE
Category:Private Limited Company

SULTAN ESTATES LTD

30 BEAUDESERT ROAD,BIRMINGHAM,B20 3TG

Number:08309114
Status:ACTIVE
Category:Private Limited Company

TOP INDIAN DESIGNERS LIMITED

UNIT 3 ISSIGONIS HOUSE,LONDON,W3 7UN

Number:11930474
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