- Company Overview for RADLEY + CO. LIMITED (02573819)
- Filing history for RADLEY + CO. LIMITED (02573819)
- People for RADLEY + CO. LIMITED (02573819)
- Charges for RADLEY + CO. LIMITED (02573819)
- More for RADLEY + CO. LIMITED (02573819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2017 | MR01 | Registration of charge 025738190015, created on 18 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Nicholas James Vance as a director on 6 July 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
01 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
03 Sep 2016 | MR01 | Registration of charge 025738190014, created on 1 September 2016 | |
09 Jun 2016 | MR04 | Satisfaction of charge 11 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 10 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 12 in full | |
09 Jun 2016 | MR04 | Satisfaction of charge 13 in full | |
08 Jun 2016 | TM02 | Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Oliver Bradley Bower as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Roger Clive Best as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Naomi Halliday as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Lowell Judith Harder as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Philip Hugh Lenon as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Richard Lewis Tudor as a director on 3 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Nicholas James Vance as a director on 3 June 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
26 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 | |
29 Jun 2015 | TM01 | Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 | |
05 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Aug 2014 | AD01 | Registered office address changed from , C/O 6th Floor, Radley + Co, Greater London House Mornington Crescent, Hampstead Road, London, NW1 7QX to C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 20 August 2014 | |
16 May 2014 | AA | Full accounts made up to 30 April 2013 |