RADHA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 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

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/12/1623 December 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

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/12/157 December 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

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MORARJI DHANAK / 28/02/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/11/138 November 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

09/03/139 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MINAKSHI PATTNI / 06/04/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MRS MINAKSHI PATTNI

View Document

07/05/117 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 Annual return made up to 9 March 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

27/03/0927 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/084 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/03/06; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 112-114 GREAT PORTLAND STREET LONDON W1N 5PF

View Document

08/04/038 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS; AMEND

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 963 HARROW ROAD WEMBLEY MIDDLESEX HA0 2SF

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACCESS PACIFIC LIMITED


  • 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