Advanced company searchLink opens in new window

34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED

Company number 05998142

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 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Dec 2022 AP01 Appointment of Mrs Jill Pinington as a director on 6 December 2022
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
26 Aug 2022 TM02 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 26 August 2022
26 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Nov 2021 AD01 Registered office address changed from Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 24 November 2021
19 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 PSC08 Notification of a person with significant control statement
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of a director
19 Nov 2020 PSC07 Cessation of Geoffrey Arthur Miles as a person with significant control on 18 November 2020
29 Apr 2020 TM01 Termination of appointment of Kenneth William Molloy as a director on 29 April 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 May 2019 AP01 Appointment of Mrs Beverley Anne Hutson as a director on 8 April 2019
20 May 2019 TM01 Termination of appointment of Stuart Karl Buckridge as a director on 8 April 2019
21 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Nov 2018 TM01 Termination of appointment of Simon Grainger as a director on 1 November 2018
30 Oct 2018 AD01 Registered office address changed from Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL England to Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 30 October 2018
30 Oct 2018 AP04 Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 19 October 2018