RADCLIFFE DEVELOPMENTS (FARNLEY) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document (might not be available)

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document (might not be available)

04/08/254 August 2025 NewAppointment of Mrs Susan Victoria Radcliffe as a director on 2025-08-04

View Document (might not be available)

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Registration of charge 048107980001, created on 2024-09-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Director's details changed for Mr Douglas Slater on 2023-09-25

View Document (might not be available)

25/09/2325 September 2023 Change of details for Mr Douglas Slater as a person with significant control on 2023-09-25

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document (might not be available)

13/06/2313 June 2023 Resolutions

View Document (might not be available)

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Change of share class name or designation

View Document (might not be available)

12/06/2312 June 2023 Particulars of variation of rights attached to shares

View Document (might not be available)

06/06/236 June 2023 Purchase of own shares.

View Document (might not be available)

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document (might not be available)

02/06/232 June 2023 Cessation of Timothy Paul Sykes as a person with significant control on 2023-05-12

View Document

01/06/231 June 2023 Change of details for Mr John Schofield Haigh Radcliffe as a person with significant control on 2023-05-12

View Document

01/06/231 June 2023 Termination of appointment of John David Sykes as a director on 2023-05-12

View Document

01/06/231 June 2023 Cessation of John David Sykes as a person with significant control on 2023-05-12

View Document

01/06/231 June 2023 Termination of appointment of Timothy Paul Sykes as a director on 2023-05-12

View Document

01/06/231 June 2023 Change of details for Mr Douglas Slater as a person with significant control on 2023-05-12

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SYKES

View Document (might not be available)

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SYKES / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SLATER / 04/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document (might not be available)

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SLATER

View Document (might not be available)

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCHOFIELD HAIGH RADCLIFFE

View Document (might not be available)

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL SYKES

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 ADOPT ARTICLES 16/04/2016

View Document (might not be available)

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document (might not be available)

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document (might not be available)

04/07/144 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document (might not be available)

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document (might not be available)

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document (might not be available)

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document (might not be available)

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document (might not be available)

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document (might not be available)

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE

View Document (might not be available)

14/12/1114 December 2011 DIRECTOR APPOINTED DOUGLAS SLATER

View Document (might not be available)

27/07/1127 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document (might not be available)

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document (might not be available)

27/07/1027 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document (might not be available)

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document (might not be available)

28/07/0928 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document (might not be available)

23/07/0823 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RADCLIFFE

View Document (might not be available)

30/05/0830 May 2008 DIRECTOR APPOINTED PAUL GODFREY RADCLIFFE

View Document (might not be available)

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document (might not be available)

18/07/0718 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document (might not be available)

25/08/0625 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document (might not be available)

04/10/054 October 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document (might not be available)

01/09/041 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document (might not be available)

17/03/0417 March 2004 COMPANY NAME CHANGED ASHGROVE FACILITIES LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document (might not be available)

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document (might not be available)

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document (might not be available)

29/01/0429 January 2004 SECRETARY RESIGNED

View Document (might not be available)

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

29/01/0429 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

29/01/0429 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

29/01/0429 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/01/0429 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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