About

Registered Number: 05655022
Date of Incorporation: 15/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Winding House, Walkers Rise, Hednesford, Staffs, WS12 0QU

 

Having been setup in 2005, Radmore Management Ltd have registered office in Hednesford in Staffs, it's status at Companies House is "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 16 January 2007
SA - Shares agreement 15 November 2006
SA - Shares agreement 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
395 - Particulars of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.