RADLEIGH (HACKWOOD) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Bethany Ford as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01

View Document

11/11/2411 November 2024 Appointment of Mr Paul Andrew Shaw as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Michael John Coker as a director on 2024-11-11

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Michael John Coker as a director on 2023-01-25

View Document

30/01/2330 January 2023 Termination of appointment of Martyn Anthony Pask as a director on 2023-01-20

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARTYN ANTHONY PASK

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN THOMPSON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEATH

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED WARREN THOMPSON

View Document

19/10/1719 October 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF ARK CAPITAL LIMITED AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDROW HOMES LIMITED

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5 RIVERSIDE COURT PRIDE PARK DERBY DERBYSHIRE DE24 8JN

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JOHN FREDERICK TUTTE

View Document

03/02/173 February 2017 COMPANY NAME CHANGED ARK CAPITAL (HACKWOOD) LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GADSBY

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR GRAHAM ANTHONY COPE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY MARTYN CUBBAGE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT HEATH

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF UNITED KINGDOM

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

22/07/1322 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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