Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Radnor Park Regeneration LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 29, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-04-30
Cash in hand£88,136 +53.01%
Net Worth£233,405 +97.56%
Liabilities£464,907 -72.78%
Trade Debtors£1,399 -1,989%
Total assets£698,312 -15.85%
Shareholder's funds£233,405 +97.56%
Total liabilities£464,907 -72.78%

REGENERATION ONE LTD
CHELFORD LEASING LIMITED
WENSLEY HOMES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03845266
Record last updated Sunday, April 12, 2015 2:39:26 AM UTC
Official Address Care Of:Leonard Curtishollins Mount Hollins Lane Bury Lancashire Curtis Bl98dg Unsworth
There are 310 companies registered at this street
Locality Unsworth
Region England
Postal Code BL98DG
Sector Development of building projects

Charts

Visits

RADNOR PARK REGENERATION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-112022-122023-42024-62024-72025-22025-32025-42025-50123456

Searches

RADNOR PARK REGENERATION LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-12012
Document Type Publication date Download link
Registry Oct 24, 2014 Change of registered office address Change of registered office address
Registry Oct 23, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 23, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 23, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Oct 21, 2014 Appointment of liquidators Appointment of liquidators
Notices Oct 21, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Sep 30, 2014 Company name change Company name change
Registry Sep 30, 2014 Change of name certificate Change of name certificate
Registry Sep 26, 2014 Annual return Annual return
Financials Jul 11, 2014 Annual accounts Annual accounts
Financials Jan 23, 2014 Annual accounts 3845... Annual accounts 3845...
Registry Jan 23, 2014 Change of accounting reference date Change of accounting reference date
Registry Sep 24, 2013 Annual return Annual return
Financials Mar 15, 2013 Annual accounts Annual accounts
Registry Oct 5, 2012 Annual return Annual return
Registry Jul 31, 2012 Company name change Company name change
Registry Jul 31, 2012 Change of name certificate Change of name certificate
Registry Jul 31, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 24, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 23, 2012 Appointment of a man as Director 3845... Appointment of a man as Director 3845...
Registry Jul 23, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 23, 2012 Resignation of one Director Resignation of one Director
Registry Jul 23, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 18, 2012 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Jul 16, 2012 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Jul 16, 2012 Resignation of one Chartered Surveyor and one Secretary (a man) Resignation of one Chartered Surveyor and one Secretary (a man)
Financials Jun 22, 2012 Annual accounts Annual accounts
Registry Nov 4, 2011 Annual return Annual return
Financials Jun 2, 2011 Annual accounts Annual accounts
Registry May 9, 2011 Change of registered office address Change of registered office address
Registry Oct 12, 2010 Annual return Annual return
Financials Jun 15, 2010 Annual accounts Annual accounts
Registry Oct 8, 2009 Annual return Annual return
Financials May 19, 2009 Annual accounts Annual accounts
Registry Mar 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 2008 Annual return Annual return
Financials Apr 25, 2008 Annual accounts Annual accounts
Registry Oct 22, 2007 Annual return Annual return
Registry Oct 9, 2007 Resignation of a director Resignation of a director
Registry Oct 1, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 1, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 1, 2007 Notice of change of directors or secretaries or in their particulars 3845... Notice of change of directors or secretaries or in their particulars 3845...
Financials Feb 28, 2007 Annual accounts Annual accounts
Registry Oct 3, 2006 Annual return Annual return
Financials Apr 19, 2006 Annual accounts Annual accounts
Registry Oct 7, 2005 Annual return Annual return
Financials Jan 21, 2005 Annual accounts Annual accounts
Registry Oct 12, 2004 Annual return Annual return
Financials Feb 28, 2004 Annual accounts Annual accounts
Registry Oct 3, 2003 Annual return Annual return
Financials Feb 14, 2003 Annual accounts Annual accounts
Registry Oct 3, 2002 Annual return Annual return
Financials Mar 29, 2002 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Registry Sep 21, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 12, 2001 Appointment of a director Appointment of a director
Registry Jul 12, 2001 Resignation of a director Resignation of a director
Registry Jul 11, 2001 Appointment of a director Appointment of a director
Registry Jul 1, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Jun 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 18, 2001 Appointment of a director Appointment of a director
Registry Jun 11, 2001 Memorandum of association Memorandum of association
Registry Jun 6, 2001 Company name change Company name change
Registry Jun 6, 2001 Change of name certificate Change of name certificate
Financials Jan 5, 2001 Annual accounts Annual accounts
Registry Oct 24, 2000 Annual return Annual return
Registry Oct 5, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 5, 1999 Appointment of a director Appointment of a director
Registry Sep 21, 1999 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)