About

Registered Number: 08737345
Date of Incorporation: 17/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Redrow House, St Davids Park, Flintshire, CH5 3RX,

 

Radbourne Edge (Holdings) Ltd was founded on 17 October 2013 and has its registered office in Flintshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the company are listed as Cope, Graham Anthony, Cubbage, Martyn John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COPE, Graham Anthony 03 February 2017 - 1
CUBBAGE, Martyn John 22 October 2013 03 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 26 October 2017
AA01 - Change of accounting reference date 19 October 2017
AA - Annual Accounts 08 September 2017
PSC02 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AD01 - Change of registered office address 06 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP03 - Appointment of secretary 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
RESOLUTIONS - N/A 30 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 18 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 November 2014
CERTNM - Change of name certificate 01 April 2014
CONNOT - N/A 01 April 2014
AD01 - Change of registered office address 12 March 2014
SH01 - Return of Allotment of shares 04 December 2013
MR01 - N/A 03 December 2013
RESOLUTIONS - N/A 28 November 2013
CONNOT - N/A 28 November 2013
RESOLUTIONS - N/A 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AA01 - Change of accounting reference date 27 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2013
SH08 - Notice of name or other designation of class of shares 27 November 2013
MR01 - N/A 26 November 2013
AP03 - Appointment of secretary 22 October 2013
NEWINC - New incorporation documents 17 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.