RADCLIFFE DEVELOPMENTS (FARNLEY) LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Appointment of Mrs Susan Victoria Radcliffe as a director on 2025-08-04 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Registration of charge 048107980001, created on 2024-09-24 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/09/2325 September 2023 | Director's details changed for Mr Douglas Slater on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Mr Douglas Slater as a person with significant control on 2023-09-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-25 with updates |
13/06/2313 June 2023 | Memorandum and Articles of Association |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
12/06/2312 June 2023 | Change of share class name or designation |
12/06/2312 June 2023 | Particulars of variation of rights attached to shares |
06/06/236 June 2023 | Purchase of own shares. |
06/06/236 June 2023 | Cancellation of shares. Statement of capital on 2023-05-12 |
02/06/232 June 2023 | Cessation of Timothy Paul Sykes as a person with significant control on 2023-05-12 |
01/06/231 June 2023 | Change of details for Mr John Schofield Haigh Radcliffe as a person with significant control on 2023-05-12 |
01/06/231 June 2023 | Termination of appointment of John David Sykes as a director on 2023-05-12 |
01/06/231 June 2023 | Cessation of John David Sykes as a person with significant control on 2023-05-12 |
01/06/231 June 2023 | Termination of appointment of Timothy Paul Sykes as a director on 2023-05-12 |
01/06/231 June 2023 | Change of details for Mr Douglas Slater as a person with significant control on 2023-05-12 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SYKES |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SYKES / 04/07/2017 |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SLATER / 04/07/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SLATER |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCHOFIELD HAIGH RADCLIFFE |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL SYKES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | ADOPT ARTICLES 16/04/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE |
14/12/1114 December 2011 | DIRECTOR APPOINTED DOUGLAS SLATER |
27/07/1127 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM RADCLIFFE |
30/05/0830 May 2008 | DIRECTOR APPOINTED PAUL GODFREY RADCLIFFE |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
04/10/054 October 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
01/09/041 September 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | COMPANY NAME CHANGED ASHGROVE FACILITIES LIMITED CERTIFICATE ISSUED ON 17/03/04 |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
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 |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0429 January 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/01/0429 January 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/01/0429 January 2004 | VARYING SHARE RIGHTS AND NAMES |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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