Advanced company searchLink opens in new window

RADIUS FREEHOLD LIMITED

Company number 11788878

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)
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2024 CS01 Confirmation statement made on 24 January 2024 with updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2023 AD01 Registered office address changed from Unit 90, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Unit 5a C/O Cf Accountants Limited the Stables, Tusmore Bicester Oxon OX27 7SL on 31 October 2023
03 Jul 2023 TM01 Termination of appointment of Dean Braybrooke Gray as a director on 26 June 2023
15 Jun 2023 TM02 Termination of appointment of Bbk Partnership Ltd as a secretary on 15 June 2023
12 Apr 2023 CS01 Confirmation statement made on 24 January 2023 with updates
01 Apr 2023 TM01 Termination of appointment of Derek Owen Silby as a director on 31 March 2023
01 Apr 2023 TM01 Termination of appointment of Temora Oneka Providence-York as a director on 31 March 2023
01 Apr 2023 AP01 Appointment of Emma Louise Rathbone as a director on 30 March 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 Oct 2022 AP01 Appointment of Mr Stephen Paul Rose as a director on 18 July 2022
19 Oct 2022 AP01 Appointment of Mrs Sarah Ellen Rose as a director on 18 July 2022
19 Oct 2022 AP01 Appointment of Mr Michael Gordon Aston as a director on 18 July 2022
19 Oct 2022 AP01 Appointment of Mr Dean Braybrooke Gray as a director on 18 July 2022
04 Oct 2022 CH01 Director's details changed for Mr Derek Owen Silby on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Temora Oneka Providence-York on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to Unit 90, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 4 October 2022
31 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Oct 2021 TM01 Termination of appointment of Carmine La Manna as a director on 15 July 2021
02 Jun 2021 PSC08 Notification of a person with significant control statement
02 Jun 2021 PSC07 Cessation of Sophie Margaret Mcdonald as a person with significant control on 2 June 2021
27 May 2021 AP01 Appointment of Mr Carmine La Manna as a director on 29 April 2021