- Company Overview for 555 RADLETT LIMITED (13809361)
- Filing history for 555 RADLETT LIMITED (13809361)
- People for 555 RADLETT LIMITED (13809361)
- Registers for 555 RADLETT LIMITED (13809361)
- More for 555 RADLETT LIMITED (13809361)
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) |
---|---|---|---|
10 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
04 Jul 2024 | PSC05 | Change of details for a person with significant control | |
03 Jul 2024 | PSC05 | Change of details for Proudfit Castle Limited as a person with significant control on 1 January 2024 | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Oct 2023 | PSC02 | Notification of Proudfit Castle Limited as a person with significant control on 28 July 2023 | |
17 Oct 2023 | PSC07 | Cessation of Jonathan Castle as a person with significant control on 28 July 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 275 Watling Street Radlett WD7 7LA England to 77 Chapel Street Billericay Essex CM12 9LR on 17 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Jonathan Adrian Castle as a director on 26 July 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of James Elliott Castle as a director on 26 July 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Lee Parker as a director on 28 July 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Johnathan Castle on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Johnathan Castle as a person with significant control on 22 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
31 May 2023 | PSC01 | Notification of Johnathan Castle as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from Aston House C/O Kinetic Wealth Management Ltd Cornwall Avenue London N3 1LF England to 275 Watling Street Radlett WD7 7LA on 31 May 2023 | |
31 May 2023 | PSC07 | Cessation of Daniel Charles Buck as a person with significant control on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Daniel Charles Buck as a director on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Stephen Charles Cohen as a director on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr James Elliott Castle on 1 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 19 Dolly Lane Leeds LS9 7TU England to Aston House C/O Kinetic Wealth Management Ltd Cornwall Avenue London N3 1LF on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Johnathan Castle as a director on 1 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr James Elliott Castle as a director on 1 May 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Stephen Charles Cohen as a director on 13 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Partick Bywater as a person with significant control on 13 February 2023 |