Radiant Blinds Ltd was registered on 18 May 2003 with its registered office in East Grinstead, it's status is listed as "Active". The companies directors are Atkinson, Ian Paul, Atkinson, Nicola Anne, Atkinson, Roger Buchanan. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Ian Paul | 10 December 2014 | 01 July 2016 | 1 |
ATKINSON, Nicola Anne | 18 May 2003 | 25 August 2016 | 1 |
ATKINSON, Roger Buchanan | 18 May 2003 | 25 August 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 22 May 2020 | |
CH01 - Change of particulars for director | 18 May 2020 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AD01 - Change of registered office address | 26 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM01 - Termination of appointment of director | 01 September 2016 | |
TM02 - Termination of appointment of secretary | 01 September 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AR01 - Annual Return | 11 June 2015 | |
MR01 - N/A | 25 February 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
CERTNM - Change of name certificate | 06 January 2015 | |
CONNOT - N/A | 06 January 2015 | |
AP01 - Appointment of director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 10 July 2008 | |
363s - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 02 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2015 | Outstanding |
N/A |