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)
02 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Jan 2018 AP01 Appointment of Mr Kenneth Molloy as a director on 21 November 2017
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
16 Nov 2017 TM01 Termination of appointment of Jill Pinington as a director on 13 November 2017
24 Jul 2017 TM01 Termination of appointment of Kenneth William Molloy as a director on 2 June 2017
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Jun 2016 AD01 Registered office address changed from 34 Radnor Cliff Sandgate Folkestone Kent CT20 2JL to Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL on 13 June 2016
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 14
16 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
15 May 2015 AP01 Appointment of Mr Kenneth William Molloy as a director on 11 April 2015
12 Jan 2015 TM01 Termination of appointment of Keith Joseph Hooper as a director on 6 January 2015
27 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 14
27 Oct 2014 AP01 Appointment of Mr Geoffrey Arthur Miles as a director on 27 October 2014
30 Sep 2014 AP01 Appointment of Mr Andrew Prior as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Barry George Bushell as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Simon Grainger as a director on 30 September 2014
10 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 14
19 Jun 2014 AD02 Register inspection address has been changed from 4 Bloors Lane Bloors Lane Rainham Gillingham Kent ME8 7EG England
18 Jun 2014 TM01 Termination of appointment of John Anthony Coombes as a director on 25 March 2014
18 Jun 2014 TM02 Termination of appointment of Huw Daniel Reynolds as a secretary on 25 March 2014
18 Jun 2014 TM01 Termination of appointment of Huw Daniel Reynolds as a director on 25 March 2014
18 Jun 2014 AD01 Registered office address changed from , 39 St Margarets Street, Canterbury, Kent, CT1 2TX on 18 June 2014
18 Jun 2014 AP01 Appointment of Mr Keith Joseph Hooper as a director on 25 March 2014