STUART RADLEY ASSOCIATES LIMITED - SHOREHAM-BY-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Officers. Officer name: Mr Maximilian David Joseph Thoms. Change date: 2023-01-31. 2023-01-31 View Report
Address. New address: 56 West Street Shoreham-by-Sea West Sussex BN43 5WG. Change date: 2023-01-31. Old address: 6 Marlborough Place Brighton East Sussex BN1 1UB United Kingdom. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Officers. Change date: 2018-06-05. Officer name: Mr Maximilian David Jospeh Thoms. 2021-07-13 View Report
Officers. Officer name: Stephen Peter Hoadley. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Officer name: Stephen James Pook. Change date: 2021-06-23. 2021-06-23 View Report
Officers. Change date: 2021-06-23. Officer name: Mr Stuart Spencer Radley. 2021-06-23 View Report
Officers. Officer name: Mr Maximilian David Jospeh Thoms. Change date: 2021-06-23. 2021-06-23 View Report
Address. Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom. Change date: 2021-06-23. New address: 6 Marlborough Place Brighton East Sussex BN1 1UB. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/06/2018. 2020-06-03 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-11-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-06-20 View Report
Persons with significant control. Psc name: Stuart Spencer Radley. Cessation date: 2018-06-05. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Persons with significant control. Change date: 2018-06-14. Psc name: Mr Stuart Spencer Radley. 2018-12-17 View Report
Officers. Change date: 2018-06-14. Officer name: Mr Stuart Spencer Radley. 2018-12-17 View Report
Officers. Change date: 2018-06-14. Officer name: Stephen James Pook. 2018-12-17 View Report
Capital. Capital name of class of shares. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Officers. Officer name: Mr Maximilian David Jospeh Thoms. Appointment date: 2018-06-05. 2018-06-12 View Report
Accounts. Accounts type total exemption full. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Officers. Change date: 2016-01-05. Officer name: Stephen James Pook. 2016-07-08 View Report
Officers. Change date: 2016-01-05. Officer name: Stuart Spencer Radley. 2016-07-08 View Report
Officers. Change date: 2016-01-05. Officer name: Stephen Peter Hoadley. 2016-07-08 View Report
Address. New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Change date: 2016-01-05. Old address: 8 the Drive Hove East Sussex BN3 3JT. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Change account reference date company current shortened. 2015-01-21 View Report
Incorporation. Capital: GBP 100 2014-06-13 View Report