THE LANDING RADLETT LIMITED

06736669
120 COLLINWOOD GARDENS ILFORD ESSEX IG5 0AL

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 2 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2023 accounts Annual Accounts 2 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2019 accounts Annual Accounts 2 Buy now
30 Aug 2018 officers Termination of appointment of director (Lee Craig Weiner) 1 Buy now
30 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2018 officers Appointment of director (Mrs Judith Wein) 2 Buy now
25 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 officers Appointment of director (Mr Lee Craig Weiner) 2 Buy now
24 Feb 2016 officers Appointment of secretary (Mr Basil Leslie Wein) 2 Buy now
24 Feb 2016 officers Termination of appointment of secretary (Sharon Ruth Weiner) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (Sharon Ruth Weiner) 1 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 officers Termination of appointment of director (Kenneth Patrick Roache) 1 Buy now
04 Nov 2015 annual-return Annual Return 6 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 accounts Annual Accounts 5 Buy now
15 Dec 2014 officers Appointment of director (Mrs Sharon Ruth Weiner) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (Charlotte Sarah Cantillon) 1 Buy now
07 Nov 2014 annual-return Annual Return 6 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 accounts Annual Accounts 2 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 accounts Annual Accounts 2 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Kenneth Patrick Roache) 2 Buy now
13 Dec 2011 officers Change of particulars for director (Charlotte Sarah Cantillon) 3 Buy now
10 Feb 2011 accounts Annual Accounts 2 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
01 May 2010 accounts Annual Accounts 2 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
07 Jan 2010 capital Return of Allotment of shares 2 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from p o box 55 7 spa road london SE16 3QQ england 1 Buy now
27 Nov 2008 officers Appointment terminated director lynn hughes 1 Buy now
27 Nov 2008 officers Secretary appointed sharon ruth weiner 2 Buy now
27 Nov 2008 officers Director appointed kenneth patrick roache 2 Buy now
27 Nov 2008 officers Director appointed charlotte sarah cantillon 2 Buy now
29 Oct 2008 incorporation Incorporation Company 13 Buy now