About

Registered Number: 05390436
Date of Incorporation: 11/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, M3 5FS,

 

Rad Nominees Ltd was founded on 11 March 2005 and are based in Manchester, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
RESOLUTIONS - N/A 23 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
363a - Annual Return 20 May 2008
225 - Change of Accounting Reference Date 15 January 2008
363a - Annual Return 22 March 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
AA - Annual Accounts 12 December 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 27 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.