- Company Overview for RADNOR WALK (WH) LTD (08462321)
- Filing history for RADNOR WALK (WH) LTD (08462321)
- People for RADNOR WALK (WH) LTD (08462321)
- Charges for RADNOR WALK (WH) LTD (08462321)
- Registers for RADNOR WALK (WH) LTD (08462321)
- More for RADNOR WALK (WH) LTD (08462321)
| 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) |
|---|---|---|---|
| 30 Jun 2025 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London SW3 4QS | |
| 18 Mar 2025 | CS01 | Confirmation statement made on 7 March 2025 with no updates | |
| 30 Jan 2025 | AD04 | Register(s) moved to registered office address 36 Walpole Street London SW3 4QS | |
| 27 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 27 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
| 27 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 28 Jun 2023 | CH01 | Director's details changed for Mr Thomas Henry Martin on 27 June 2023 | |
| 28 Jun 2023 | CH01 | Director's details changed for Mr David Anthony Brown on 27 June 2023 | |
| 27 Jun 2023 | CH01 | Director's details changed for Mr Richard Charles Bourne on 27 June 2023 | |
| 23 Jun 2023 | TM01 | Termination of appointment of Jane Moriarty as a director on 31 March 2023 | |
| 31 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
| 07 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 06 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
| 04 Aug 2021 | TM01 | Termination of appointment of Paul William Nicholson as a director on 15 July 2021 | |
| 14 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 31 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
| 11 Jan 2021 | AP01 | Appointment of Miss Jane Moriarty as a director on 7 January 2021 | |
| 23 Dec 2020 | AP01 | Appointment of Mr David Anthony Brown as a director on 21 December 2020 | |
| 03 Nov 2020 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 30 October 2020 | |
| 01 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
| 25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 11 Jul 2019 | PSC07 | Cessation of Martin's Properties Holdings Limited as a person with significant control on 7 May 2019 | |
| 11 Jul 2019 | PSC02 | Notification of Martin's Investments Limited as a person with significant control on 7 May 2019 | |
| 12 Jun 2019 | PSC05 | Change of details for Martin's Properties Holdings Limited as a person with significant control on 5 June 2019 |