CSG RADFORD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Secretary's details changed for Doctor Gita Radford on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Doctor Michael James Radford as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Doctor Gita Radford as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Doctor Gita Radford on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Doctor Michael James Radford on 2022-05-20

View Document

11/05/2211 May 2022 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston Super Mare Somerset BS24 7JP United Kingdom to Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2022-05-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES RADFORD / 11/02/2020

View Document

11/02/2011 February 2020 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES RADFORD / 11/02/2020

View Document

25/01/2025 January 2020 REGISTERED OFFICE CHANGED ON 25/01/2020 FROM 505 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA UNITED KINGDOM

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES RADFORD / 08/08/2016

View Document

10/12/1910 December 2019 CESSATION OF MICHAEL JAMES RADFORD AS A PSC

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES RADFORD / 17/10/2019

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES RADFORD / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR GITA RADFORD / 17/10/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BURTON SWEET SPENCER HOUSE, 5 MORSTON COURT AISECOME WAY WESTON SUPER MARE NORTH SOMERSET BS22 8NA UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES RADFORD

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company