RADCLIFFE AND NEWLANDS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Previous accounting period shortened from 2025-12-31 to 2025-08-31 |
24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-08-31 |
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Cessation of Radcliffe and Newlands Holding One Limited as a person with significant control on 2024-10-21 |
31/10/2431 October 2024 | Notification of a person with significant control statement |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
21/10/2421 October 2024 | Notification of Radcliffe and Newlands Holding One Limited as a person with significant control on 2024-07-30 |
21/10/2421 October 2024 | Withdrawal of a person with significant control statement on 2024-10-21 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Resolutions |
02/08/242 August 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Director's details changed for Mr Jason Alexander Ransted on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mr Jason Alexander Ransted on 2024-02-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
22/04/2222 April 2022 | Satisfaction of charge 056816870001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC MARTIN / 01/06/2017 |
26/01/1726 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN RANSTED / 25/01/2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RANSTED / 25/01/2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM FLOOR 3 14 BONHILL STREET LONDON EC2A 4BX |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056816870001 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LENNON / 01/01/2016 |
26/01/1626 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | DIRECTOR APPOINTED MR JOHN ERIC MARTIN |
04/02/154 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | 01/10/13 STATEMENT OF CAPITAL GBP 675 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER RANSTED / 30/04/2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1326 April 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN |
23/01/1323 January 2013 | SECRETARY APPOINTED MRS GILLIAN RANSTED |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1227 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM CRYSTAL GATE 5TH FLOOR 28-30 WORSHIP STREET LONDON EC2A 2AH |
14/04/1114 April 2011 | DIRECTOR APPOINTED MRS GILLIAN RANSTED |
14/04/1114 April 2011 | 04/04/11 STATEMENT OF CAPITAL GBP 650 |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR CHRISTIAN LENNON |
22/02/1122 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS |
22/12/0822 December 2008 | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/02/0715 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: KENILWORTH 48 RADCLIFFE ROAD WINCHMORE HILL LONDON N21 2SE |
03/04/063 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
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 |
24/01/0624 January 2006 | DIRECTOR RESIGNED |
24/01/0624 January 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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