This company is commonly known as Radclive Investments Ltd. The company was founded 7 years ago and was given the registration number 10557129. The firm's registered office is in BRACKLEY. You can find them at 14 High Street, Croughton, Brackley, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | RADCLIVE INVESTMENTS LTD |
---|---|---|
Company Number | : | 10557129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 High Street, Croughton, Brackley, England, NN13 5LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, High Street, Croughton, Brackley, England, NN13 5LT | Director | 11 January 2017 | Active |
14, High Street, Croughton, Brackley, England, NN13 5LT | Director | 11 January 2017 | Active |
14, High Street, Croughton, Brackley, England, NN13 5LT | Director | 11 January 2017 | Active |
Mrs Vanessa Eames | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, High Street, Brackley, England, NN13 5LT |
Nature of control | : |
|
Mr Julian Richard Eames | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, High Street, Brackley, England, NN13 5LT |
Nature of control | : |
|
Mr Brian Martin Eames | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, High Street, Brackley, England, NN13 5LT |
Nature of control | : |
|
Mr Adrian John Eames | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, High Street, Brackley, England, NN13 5LT |
Nature of control | : |
|
Mr Christopher Ian Eames | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Valley Road, Brackley, England, NN13 7DQ |
Nature of control | : |
|
Mrs Margaret Priscilla Eames | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Valley Road, Brackley, England, NN13 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Change of name | Certificate change of name company. | Download |
2021-08-03 | Capital | Capital allotment shares. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Capital | Capital directors statement auditors report. | Download |
2021-03-22 | Capital | Capital cancellation shares. | Download |
2021-03-18 | Capital | Capital return purchase own shares. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Capital | Capital directors statement auditors report. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.