Warrington
Cheshire
WA4 2QL
Director Name | Mr Mark Doubleday |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Website | www.radiusprop.co.nz |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
12 May 2014 | Delivered on: 23 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 16 beecham court smithy brook road pemberton wigan t/no MAN98313 admin area greater manchester wigan. Outstanding |
---|
29 January 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
10 July 2020 | Cessation of Mark Doubleday as a person with significant control on 9 July 2020 (1 page) |
9 July 2020 | Change of details for Mr Gerard Augustine Hartigan as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Mark Amphlett as a person with significant control on 16 September 2016 (2 pages) |
9 July 2020 | Termination of appointment of Mark Doubleday as a director on 9 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
21 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 September 2016 | Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 December 2014 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages) |
5 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page) |
23 May 2014 | Registration of charge 088632250001 (11 pages) |
23 May 2014 | Registration of charge 088632250001 (11 pages) |
3 February 2014 | Appointment of Mr Gerard Hartigan as a director (2 pages) |
3 February 2014 | Company name changed radius poperties LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Appointment of Mr Gerard Hartigan as a director (2 pages) |
3 February 2014 | Company name changed radius poperties LIMITED\certificate issued on 03/02/14
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|