RADCLIFFE AND NEWLANDS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-08-31

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Cessation of Radcliffe and Newlands Holding One Limited as a person with significant control on 2024-10-21

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

21/10/2421 October 2024 Notification of Radcliffe and Newlands Holding One Limited as a person with significant control on 2024-07-30

View Document

21/10/2421 October 2024 Withdrawal of a person with significant control statement on 2024-10-21

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Director's details changed for Mr Jason Alexander Ransted on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Jason Alexander Ransted on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from 1st Floor 50 Featherstone Street London EC1Y 8RT United Kingdom to 28/30 Ground Floor, Crystal Gate 28/30 Worship Street London EC2A 2AH on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 28/30 Ground Floor, Crystal Gate 28/30 Worship Street London EC2A 2AH England to Ground Floor Crystal Gate 28/30 Worship Street London EC2A 2AH on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

22/04/2222 April 2022 Satisfaction of charge 056816870001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC MARTIN / 01/06/2017

View Document

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN RANSTED / 25/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RANSTED / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM FLOOR 3 14 BONHILL STREET LONDON EC2A 4BX

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056816870001

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LENNON / 01/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JOHN ERIC MARTIN

View Document

04/02/154 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 675

View Document

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER RANSTED / 30/04/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1326 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MRS GILLIAN RANSTED

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM CRYSTAL GATE 5TH FLOOR 28-30 WORSHIP STREET LONDON EC2A 2AH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS GILLIAN RANSTED

View Document

14/04/1114 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 650

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR CHRISTIAN LENNON

View Document

22/02/1122 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: KENILWORTH 48 RADCLIFFE ROAD WINCHMORE HILL LONDON N21 2SE

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: NAVIS AGERE, 7 BEAUFORT COURT SIR THOMAS LANGLEY ROAD ROCHESTER KENT ME2 7LQ

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 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