RADDENSTILE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Notification of Boston Group Newco Limited as a person with significant control on 2017-03-03 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085000580004 |
18/06/1918 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085000580003 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | DIRECTOR APPOINTED MR IAN ALEXIS WILLIAMS |
31/01/1731 January 2017 | SECRETARY APPOINTED MS SIAN KARINE WILLIAMS |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR ARAN FRANCIS WILLIAMS |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAMS |
19/05/1619 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/09/1427 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085000580002 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/08/1426 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085000580001 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1A SOUTH STREET EXMOUTH DEVON EX8 2SX |
11/07/1411 July 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
21/05/1421 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | ADOPT ARTICLES 28/05/2013 |
01/08/131 August 2013 | 28/05/13 STATEMENT OF CAPITAL GBP 100 |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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