RADIUS ESTATES LIMITED

2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, Buckinghamshire, England
StatusACTIVE
Company No.07924369
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTS LOGIC THESAURUS LIMITED

THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON, ST NEOTS,PE19 6EN

Number:10211136
Status:ACTIVE
Category:Private Limited Company

DRAMTASTIC LTD

35 UPPER GRAY STREET,EDINBURGH,EH9 1SN

Number:SC580746
Status:ACTIVE
Category:Private Limited Company

FOGSTONE TRADING LIMITED

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:09794983
Status:ACTIVE
Category:Private Limited Company

HEROES RECRUITMENT LIMITED

30 LONDON ROAD,MIDDLESEX,EN2 6DT

Number:03494234
Status:ACTIVE
Category:Private Limited Company

LES AMBASSADEURS LIMITED

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

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