Advanced company searchLink opens in new window

555 RADLETT LIMITED

Company number 13809361

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)
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