RADNOR WALK (WH) LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/01/2530 January 2025 Register(s) moved to registered office address 36 Walpole Street London SW3 4QS

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Thomas Henry Martin on 2023-06-27

View Document

28/06/2328 June 2023 Director's details changed for Mr David Anthony Brown on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Charles Bourne on 2023-06-27

View Document

23/06/2323 June 2023 Termination of appointment of Jane Moriarty as a director on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Paul William Nicholson as a director on 2021-07-15

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CESSATION OF MARTIN'S PROPERTIES HOLDINGS LIMITED AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN'S INVESTMENTS LIMITED

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MARTIN'S PROPERTIES HOLDINGS LIMITED / 05/06/2019

View Document

11/06/1911 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/06/1911 June 2019 SAIL ADDRESS CREATED

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084623210003

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084623210004

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084623210001

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084623210002

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084623210003

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084623210002

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084623210001

View Document

26/03/1326 March 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