RAD PROPERTIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of Marek Kazimierz Wieckowski as a director on 2024-04-07

View Document

26/04/2426 April 2024 Appointment of Mr Thomas John Wieckowski as a director on 2024-04-07

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/07/2120 July 2021 Appointment of Mr Rafal Bobrowski as a director on 2021-03-03

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK WIEKOWSKI / 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ZBIGNIEW BOBROWSKI

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ BUDZINSKI

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELZBIETA MAJAK-BOBROWSKA

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MAREK WIEKOWSKI

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/10/1424 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELZBIETA MAJAK-BOBROWSKA / 31/03/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WLODZIMIERZ ANDRZEJ BUDZINSKI / 31/03/2013

View Document

29/10/1329 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/04/1312 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 41 WELBECK STREET LONDON W1G 8EA

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DAWSONS SECRETARIAL SERVICES LIMITED

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WLODZIMIEREZ BUDZINSKI / 08/10/2011

View Document

09/06/119 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAWSONS SECRETARIAL SERVICES LIMITED / 07/10/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS ELZBIETA MAJAK-BOBROWSKA

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAREK WIECKOWSKI

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR WLODZIMIEREZ BUDZINSKI

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAREK KAZIMIERZ WIECKOWSKI / 08/10/2009

View Document

15/04/0915 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

13/03/0913 March 2009 SECRETARY APPOINTED DAWSONS SECRETARIAL SERVICES LIMITED

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ZENON MARCZYNSKI

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MAREK KAZIMIERZ WIECKOWSKI

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARCZYNSKI DRECKA

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MALGORZATA DRECKA / 08/10/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 156 CROMWELL ROAD HOUNSLOW MIDDLESEX TW3 3QS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 41 WELBECK STREET LONDON W1M 8HD

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/11/9710 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/02/9724 February 1997 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 23/03/95

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 08/10/94; CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 RETURN MADE UP TO 29/01/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

04/10/634 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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