Based in Flintshire, Radleigh Construction Ltd was established in 2001. This company has one director listed. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPE, Graham Anthony | 03 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 17 December 2019 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 22 May 2019 | |
CS01 - N/A | 18 May 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 30 May 2017 | |
RP04AP01 - N/A | 28 February 2017 | |
AD01 - Change of registered office address | 06 February 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
AP03 - Appointment of secretary | 03 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 | |
AP01 - Appointment of director | 03 February 2017 | |
MR04 - N/A | 16 January 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR04 - N/A | 20 July 2015 | |
AR01 - Annual Return | 23 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AUD - Auditor's letter of resignation | 29 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 28 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 03 June 2008 | |
225 - Change of Accounting Reference Date | 20 May 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 03 May 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 08 February 2004 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 20 March 2003 | |
287 - Change in situation or address of Registered Office | 10 August 2002 | |
363s - Annual Return | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
CERTNM - Change of name certificate | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2001 | |
225 - Change of Accounting Reference Date | 26 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
NEWINC - New incorporation documents | 18 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 13 June 2001 | Fully Satisfied |
N/A |