H. RADFORD LTD

Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire, England
StatusACTIVE
Company No.09779022
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

H. RADFORD LTD is an active private limited company with number 09779022. It was incorporated 8 years, 7 months, 29 days ago, on 15 September 2015. The company address is Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Richard Anstead

Notification date: 2022-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Mr Anthony Anstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England

New address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP

Change date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mr Anthony Anstead

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stubbs

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Richard Colin Cohen

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Colin Cohen

Termination date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-10

Old address: The Old Stables the Green Letchmore Heath WD25 8ES United Kingdom

New address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-26

Psc name: Mark Stubbs

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-30

Psc name: Mark Stubbs

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Richard Colin Cohen

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 10 GBP

Date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-30

Officer name: Mr Mark Stubbs

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG TOPCLASS LIMITED

262 UXBRIDGE ROAD,HATCH END,HA5 4HS

Number:08118024
Status:ACTIVE
Category:Private Limited Company

BLACKWALL INTERNATIONAL LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:10309558
Status:ACTIVE
Category:Private Limited Company

D.L.I. PRECISION ENGINEERING LIMITED

TRIMDON GRANGE INDUSTRIAL ESTATE,TRIMDON,TS29 6PA

Number:07688745
Status:ACTIVE
Category:Private Limited Company

EQUITY HOLDINGS LONDON LIMITED

62 GALPINS ROAD,THORNTON HEATH,CR7 6EB

Number:10168363
Status:ACTIVE
Category:Private Limited Company

MARK MC LIMITED

36 SYCAMORE CLOSE,CORBY,NN17 2YB

Number:10566342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAV-TECH HOLDINGS LIMITED

UNITS 1-3-4 ALEXANDER HOUSE STATION ROAD INDUSTRIAL ESTATE,WARWICKSHIRE,CV13 0PE

Number:11464016
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