RADMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/03/1922 March 2019 CESSATION OF DAVID EDWARD GREENWAY AS A PSC

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREENWAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 7 PEPPER STREET NANTWICH CHESHIRE CW5 5AB

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083814160001

View Document

30/01/1330 January 2013 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