Advanced company searchLink opens in new window

UK RADON ASSOCIATION

Company number 08735211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 AA Micro company accounts made up to 31 October 2023
30 Jan 2024 TM01 Termination of appointment of Andrew Simon Latimer as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Lynn Jutta Cooper as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Aaron Davidson as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Paul Bates as a director on 30 January 2024
08 Nov 2023 TM01 Termination of appointment of Jose Luis Gutierrez Villanueva as a director on 8 November 2023
30 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
06 Oct 2023 TM01 Termination of appointment of John Paul Colbeck as a director on 27 September 2023
23 May 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from 8-9 Acorn Business Centre Hanley Swan Worcester Worcestershire England to 8-9 Acorn Business Centre Hanley Swan Worcester Worcestershire WR8 0DN on 26 October 2022
26 Oct 2022 PSC07 Cessation of Rebecca Louise Coates as a person with significant control on 26 October 2022
16 Aug 2022 AA Micro company accounts made up to 31 October 2021
17 Mar 2022 AD01 Registered office address changed from Sherrington House Sherrington Lane Broxton Chester CH3 9JU England to 8-9 Acorn Business Centre Hanley Swan Worcester Worcestershire on 17 March 2022
08 Mar 2022 PSC01 Notification of Maria Forbord Dugdale as a person with significant control on 1 March 2022
08 Mar 2022 AP01 Appointment of Dr Maria Forbord Dugdale as a director on 1 March 2022
20 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
27 Aug 2021 CH01 Director's details changed for Dr Rebecca Louise Coates on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mrs Lynn Jutta Cooper on 27 August 2021
02 Dec 2020 AP01 Appointment of Mr Paul Bates as a director on 27 November 2020
02 Dec 2020 AD01 Registered office address changed from 1 Drake Mews Gadbrook Park Rudheath Northwich CW9 7XF England to Sherrington House Sherrington Lane Broxton Chester CH3 9JU on 2 December 2020
01 Dec 2020 AA Micro company accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
19 Nov 2020 PSC07 Cessation of Lynn Jutta Cooper as a person with significant control on 19 March 2020
19 Nov 2020 PSC01 Notification of Rebecca Louise Coates as a person with significant control on 19 March 2020