THE RADCLIFFE ARMS LIMITED
Status | ACTIVE |
Company No. | 11817360 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE RADCLIFFE ARMS LIMITED is an active private limited company with number 11817360. It was incorporated 5 years, 2 months, 18 days ago, on 11 February 2019. The company address is 64 Shelford Road, Radcliffe On Trent, NG12 1AW, Nottingham, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Capital name of class of shares
Date: 27 Apr 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: 64 Shelford Road Radcliffe on Trent Nottingham NG12 1AW
Old address: 550 Valley Road Nottingham NG5 1JJ United Kingdom
Change date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Capital allotment shares
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Hage
Change date: 2019-09-13
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hage
Change date: 2019-09-13
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change account reference date company current extended
Date: 11 Feb 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-02-28
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Osborne
Notification date: 2019-02-11
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Hage
Notification date: 2019-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Osborne
Appointment date: 2019-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hage
Appointment date: 2019-02-11
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2019-02-11
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fd Secretarial Ltd
Cessation date: 2019-02-11
Documents
Some Companies
29 HARNEIS CRESCENT,NR GRIMSBY,DN37 7BA
Number: | 06243553 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTHORS AND WRITERS DISTRIBUTION SERVICE LIMITED
9 METFORD ROAD,BRISTOL,BS6 7LA
Number: | 03639195 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 FIRTH HOUSE 7 COMMANDER AVENUE,LONDON,NW9 5LF
Number: | 07455564 |
Status: | ACTIVE |
Category: | Community Interest Company |
FIRST FLOOR 1 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 01376182 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN HOSPITALITY (MCR) LIMITED
EGAN ROBERTS, UNIT 46, MANOR COURT SALESBURY HALL ROAD,PRESTON,PR3 3XR
Number: | 11663552 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALLOTTS COURT,BARNSLEY,S70 5UF
Number: | 11584103 |
Status: | ACTIVE |
Category: | Private Limited Company |