RADMORE VALE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Termination of appointment of Nicholas Charles Vivian as a director on 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Mr Jonathan Nicholas Hunnibal as a director on 2022-08-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNO COURT MANAGEMENT LIMITED

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORUM MANAGEMENT COMPANY LIMITED

View Document

05/12/185 December 2018 CESSATION OF ACEWAY LIMITED AS A PSC

View Document

17/10/1817 October 2018 ALTER ARTICLES 04/09/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ACEWAY LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY ACEWAY LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FOUNTAIN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES VIVIAN

View Document

10/10/1810 October 2018 CORPORATE DIRECTOR APPOINTED GLENNY SERVICES LIMITED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 40 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR

View Document

06/08/136 August 2013 SECOND FILING WITH MUD 12/05/13 FOR FORM AR01

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR DAVID ERNEST FOUNTAIN

View Document

11/07/1311 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY SARA FOWLER

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHFIELD

View Document

10/07/1310 July 2013 CORPORATE DIRECTOR APPOINTED ACEWAY LIMITED

View Document

10/07/1310 July 2013 CORPORATE SECRETARY APPOINTED ACEWAY LIMITED

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR NIGEL BRUCE ASHFIELD

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROSCROW

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY APPOINTED SARA JANE FOWLER

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED RADMORE VALE MANAGEMENT COMPANY LTD

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY RADMORE VALE MANAGEMENT COMPANY LTD

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PETER ROSCROW

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GWYNNE FURLONG

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CHRISTOPHER TAYLOR

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR IAIN TAYLOR

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 10 CROWN PLACE, LONDON, GREATER LONDON, EC2A 4FT

View Document

08/12/058 December 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: DAVID LLOYD & CO, 2ND FLOOR 11 BRUTON PLACE, LONDON W1X 7AB

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/10/006 October 2000 AUDITOR'S RESIGNATION

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 3A GUILDHALL HILL, NORWICH, NORFOLK NR2 1JH

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 61-67 ST BENEDICTS STREET, NORWICH, NR2 4PD

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 18/08/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ALTER MEM AND ARTS 27/08/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 ALTER MEM AND ARTS 30/07/97

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 129 QUEEN STREET, CARDIFF, CF1 4BJ

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 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