- Company Overview for CSG RADFORD PROPERTIES LIMITED (10318257)
- Filing history for CSG RADFORD PROPERTIES LIMITED (10318257)
- People for CSG RADFORD PROPERTIES LIMITED (10318257)
- More for CSG RADFORD PROPERTIES LIMITED (10318257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 May 2022 | PSC04 | Change of details for Doctor Michael James Radford as a person with significant control on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Doctor Michael James Radford on 20 May 2022 | |
20 May 2022 | CH03 | Secretary's details changed for Doctor Gita Radford on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Doctor Gita Radford on 20 May 2022 | |
20 May 2022 | PSC04 | Change of details for Doctor Gita Radford as a person with significant control on 20 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston Super Mare Somerset BS24 7JP United Kingdom to Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 11 May 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | PSC04 | Change of details for Doctor Michael James Radford as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Doctor Gita Radford as a person with significant control on 11 February 2020 | |
11 Feb 2020 | CH03 | Secretary's details changed for Doctor Gita Radford on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Doctor Michael James Radford on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Doctor Gita Radford on 11 February 2020 | |
25 Jan 2020 | AD01 | Registered office address changed from 505 Worle Parkway Worle Weston Super Mare Somerset BS22 6WA United Kingdom to 3 Filers Way Weston Gateway Business Park Weston Super Mare Somerset BS24 7JP on 25 January 2020 | |
11 Dec 2019 | PSC04 | Change of details for Doctor Michael James Radford as a person with significant control on 8 August 2016 | |
10 Dec 2019 | PSC07 | Cessation of Michael James Radford as a person with significant control on 10 December 2019 | |
21 Oct 2019 | PSC04 | Change of details for Doctor Michael James Radford as a person with significant control on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Doctor Gita Radford as a person with significant control on 17 October 2019 | |
17 Oct 2019 | CH03 | Secretary's details changed for Doctor Gita Radford on 17 October 2019 |