(CERTNM) Company name changed radnor capital partners LIMITEDcertificate issued on 04/01/24
filed on: 4th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 68 King William Street 68 King William Street London EC4N 7HR. Change occurred on October 16, 2023. Company's previous address: 1 King Street London EC2V 8AU England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, May 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, May 2023
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on April 28, 2023: 81357.00 GBP
filed on: 28th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control August 31, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 2, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 20th, May 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/05/21
filed on: 20th, May 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on May 20, 2021: 73857.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 27, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 1 King Street London EC2V 8AU. Change occurred on February 18, 2020. Company's previous address: St Clements House 27 Clements Lane London EC4N 7AE United Kingdom.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 5th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 27, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address St Clements House 27 Clements Lane London EC4N 7AE. Change occurred on October 16, 2018. Company's previous address: 1 the Green Richmond TW9 1PL England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 27, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 31, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 the Green Richmond TW9 1PL. Change occurred on August 10, 2017. Company's previous address: 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 3, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2016 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to September 30, 2016 (was December 31, 2016).
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 14, 2015: 150000.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 90000.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 120000.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 30001.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2015: 90000.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on September 28, 2015: 2.00 GBP
capital
|
|