RADCLIFFE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

13/01/2513 January 2025 Change of details for Mr Paul Godfrey Radcliffe as a person with significant control on 2024-12-20

View Document

13/01/2513 January 2025 Notification of Elizabeth Mary Radcliffe as a person with significant control on 2024-12-20

View Document

31/12/2431 December 2024 Change of share class name or designation

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Resolutions

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mrs Elizabeth Mary Radcliffe as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

14/12/2314 December 2023 Appointment of Mr Dereck Arthur Tasker as a secretary on 2023-12-01

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Termination of appointment of Dereck Arthur Tasker as a secretary on 2023-07-21

View Document

01/08/231 August 2023 Appointment of Elizabeth Radcliffe as a secretary on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODFREY RADCLIFFE

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / WILLIAM ABBEY RADCLIFFE / 01/09/2019

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 18/01/2018

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 28/11/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MR DERECK ARTHUR TASKER

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL RADCLIFFE

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 10/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 24/01/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED JOHN RADCLIFFE & SONS LTD CERTIFICATE ISSUED ON 19/01/11

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY RADCLIFFE / 10/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 10/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ABBEY RADCLIFFE / 10/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED PAUL STEPHENSON

View Document

03/04/093 April 2009 COMPANY NAME CHANGED RADCLIFFE PROJECTS LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: QUEENS SQUARE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

22/03/0522 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 £ NC 1000/400000 16/03

View Document

10/03/0510 March 2005 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