GRAYSTACKS RADMARSH ROAD LIMITED - NOTTINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type unaudited abridged. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Officers. Change date: 2022-06-13. Officer name: Mrs Trudi Ann Roberts. 2022-06-13 View Report
Officers. Change date: 2022-06-13. Officer name: Mr Andrew Keith Roberts. 2022-06-13 View Report
Address. Old address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England. Change date: 2022-06-13. New address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ. 2022-06-13 View Report
Persons with significant control. Psc name: Radmarsh Road Holdings Limited. Change date: 2022-06-13. 2022-06-13 View Report
Mortgage. Charge number: 091670400001. 2022-02-16 View Report
Mortgage. Charge number: 091670400002. 2022-02-16 View Report
Mortgage. Charge number: 091670400003. 2022-02-16 View Report
Mortgage. Charge number: 091670400005. 2022-02-16 View Report
Mortgage. Charge number: 091670400006. Charge creation date: 2022-02-03. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2022-02-08 View Report
Mortgage. Charge number: 091670400004. 2021-10-11 View Report
Mortgage. Charge creation date: 2021-10-06. Charge number: 091670400005. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2020-08-17 View Report
Persons with significant control. Notification date: 2020-07-31. Psc name: Radmarsh Road Holdings Limited. 2020-08-17 View Report
Persons with significant control. Psc name: Andrew Keith Roberts. Cessation date: 2020-07-31. 2020-08-17 View Report
Mortgage. Charge creation date: 2020-07-30. Charge number: 091670400003. 2020-08-03 View Report
Mortgage. Charge creation date: 2020-07-30. Charge number: 091670400004. 2020-08-03 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Mortgage. Charge number: 091670400002. Charge creation date: 2020-04-27. 2020-04-27 View Report
Mortgage. Charge number: 091670400001. Charge creation date: 2020-04-08. 2020-04-16 View Report
Officers. Officer name: Mrs Trudi Ann Roberts. Appointment date: 2020-03-26. 2020-03-26 View Report
Persons with significant control. Psc name: Mr Andrew Keith Roberts. Change date: 2019-11-15. 2019-11-21 View Report
Persons with significant control. Psc name: Chun Bing Lui. Cessation date: 2019-11-15. 2019-11-21 View Report
Officers. Officer name: Yuk Shan Leung. Termination date: 2019-11-15. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type micro entity. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Officers. Change date: 2016-05-31. Officer name: Mr Andrew Keith Roberts. 2016-05-31 View Report
Address. Change date: 2016-05-31. New address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ. Old address: Imperial Building 20 Victoria Street Nottingham Nottinghamshire NG1 2EX. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Officers. Appointment date: 2016-04-01. Officer name: Miss Yuk Shan Leung. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Change of name. Description: Company name changed radmarsh road sa LIMITED\certificate issued on 26/11/14. 2014-11-26 View Report
Incorporation. Capital: GBP 100 2014-08-07 View Report