RADNOR LODGE INVESTMENTS LIMITED

03861559
WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 2 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 officers Change of particulars for corporate secretary (Westbourne Block Management Limited) 1 Buy now
09 Mar 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Peta Stanton-Fletcher) 1 Buy now
15 Nov 2016 accounts Annual Accounts 2 Buy now
15 Nov 2016 officers Appointment of corporate secretary (Westbourne Block Management Limited) 2 Buy now
15 Nov 2016 officers Termination of appointment of secretary (Gordon & Co (Property Consultants) Ltd) 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2015 annual-return Annual Return 9 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
20 Oct 2014 annual-return Annual Return 9 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2013 annual-return Annual Return 9 Buy now
03 May 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 officers Termination of appointment of director (John King) 1 Buy now
31 Oct 2012 annual-return Annual Return 10 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 10 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 officers Appointment of director (John King) 3 Buy now
09 Dec 2010 annual-return Annual Return 9 Buy now
09 Dec 2010 officers Change of particulars for director (Peta Stanton-Fletcher) 2 Buy now
09 Dec 2010 officers Change of particulars for director (David Elliott Myers) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Carole Jane Cutner) 2 Buy now
09 Dec 2010 officers Change of particulars for corporate secretary (Gordon & Co (Property Consultants) Ltd) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Elizabeth Louise Hield) 2 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 10 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 19/10/08; full list of members 9 Buy now
15 Sep 2008 accounts Annual Accounts 3 Buy now
16 Jul 2008 officers Appointment terminated director john reid 1 Buy now
09 Nov 2007 annual-return Return made up to 19/10/07; full list of members 6 Buy now
06 Sep 2007 accounts Annual Accounts 3 Buy now
13 Dec 2006 annual-return Return made up to 19/10/06; full list of members 7 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 4 Buy now
14 Nov 2005 annual-return Return made up to 19/10/05; full list of members 6 Buy now
14 Jul 2005 accounts Annual Accounts 3 Buy now
10 Nov 2004 annual-return Return made up to 19/10/04; full list of members 12 Buy now
03 Jun 2004 officers Director resigned 2 Buy now
02 Jun 2004 accounts Annual Accounts 3 Buy now
20 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
04 Dec 2003 annual-return Return made up to 19/10/03; full list of members 12 Buy now
28 Sep 2003 accounts Annual Accounts 3 Buy now
06 May 2003 accounts Annual Accounts 3 Buy now
26 Mar 2003 annual-return Return made up to 19/10/02; full list of members 12 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
20 Aug 2002 accounts Annual Accounts 3 Buy now
09 May 2002 address Registered office changed on 09/05/02 from: 32-36 bath road hounslow middlesex TW3 3EF 1 Buy now
17 Jan 2002 annual-return Return made up to 19/10/01; full list of members 13 Buy now
14 Jan 2002 officers New secretary appointed 2 Buy now
09 Jul 2001 officers Director resigned 1 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
03 Apr 2001 address Registered office changed on 03/04/01 from: 14 john street london WC1N 2EB 1 Buy now
02 Apr 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
28 Jan 2001 officers New director appointed 2 Buy now
28 Jan 2001 officers New director appointed 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
10 Nov 2000 annual-return Return made up to 19/10/00; full list of members 9 Buy now
19 Oct 1999 incorporation Incorporation Company 16 Buy now