Advanced company searchLink opens in new window

RANDELL COMMERCIAL LIMITED

Company number 09060490

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
25 May 2022 PSC07 Cessation of Sarah Louise Whitworth as a person with significant control on 4 May 2022
25 May 2022 PSC07 Cessation of Matthew John Whitworth as a person with significant control on 4 May 2022
25 May 2022 PSC02 Notification of Sam Family Ltd as a person with significant control on 4 May 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O in the Black Ltd, 117 Merlin Grove Beckenham BR3 3HS
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Aug 2018 AP01 Appointment of Mark Fraser Priestley as a director on 1 June 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 May 2017 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
31 May 2017 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
15 Feb 2017 TM02 Termination of appointment of Andrew John Smith as a secretary on 15 February 2017