AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 098852350001 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom on 7th September 2020 to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 098852350002 in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098852350004, created on 5th April 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham PO16 8UY United Kingdom on 2nd October 2018 to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098852350003, created on 29th June 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098852350002, created on 21st October 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 098852350001, created on 24th October 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed radmore homes LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 24th November 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 30.00 GBP
capital
|
|