RADIUS ESTATES LIMITED
Status | ACTIVE |
Company No. | 07924369 |
Category | Private Limited Company |
Incorporated | 25 Jan 2012 |
Age | 12 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RADIUS ESTATES LIMITED is an active private limited company with number 07924369. It was incorporated 12 years, 4 months, 6 days ago, on 25 January 2012. The company address is 2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, Buckinghamshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-03
Charge number: 079243690002
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Nilay Dani
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shreeji Medicare Limited
Notification date: 2019-10-04
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mayfair Pharmacare Limited
Cessation date: 2019-10-04
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-04
Officer name: Mr Kaushal Patel
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-04
Officer name: Mr Nilay Dani
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Praful Radia
Termination date: 2019-10-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2019
Action Date: 19 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079243690001
Charge creation date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 13 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Mr Neal Praful Radia
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous extended
Date: 27 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: Old Barn House 2 Wannions Close Chesham Bucks HP5 1YA
New address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP
Change date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 25 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-30
Officer name: Mr Neal Radia
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Some Companies
CHARTS LOGIC THESAURUS LIMITED
THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON, ST NEOTS,PE19 6EN
Number: | 10211136 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 UPPER GRAY STREET,EDINBURGH,EH9 1SN
Number: | SC580746 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB
Number: | 09794983 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LONDON ROAD,MIDDLESEX,EN2 6DT
Number: | 03494234 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 CHURCH ROAD,EAST SUSSEX,BN3 2DJ
Number: | 01411169 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRO-ROOF (WEST MIDLANDS) LIMITED
YARD 80 BROAD STREET,COVENTRY,CV6 5AZ
Number: | 04517209 |
Status: | ACTIVE |
Category: | Private Limited Company |