- Company Overview for RICHARD DEADMAN LIMITED (00675895)
- Filing history for RICHARD DEADMAN LIMITED (00675895)
- People for RICHARD DEADMAN LIMITED (00675895)
- Charges for RICHARD DEADMAN LIMITED (00675895)
- More for RICHARD DEADMAN LIMITED (00675895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Stephen Thomas Jeffers as a director on 15 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Christopher Ball as a director on 15 October 2018 | |
17 Aug 2018 | PSC02 | Notification of The Hub Pharmacy Limited as a person with significant control on 28 July 2016 | |
17 Aug 2018 | PSC07 | Cessation of Living Care Health Limited as a person with significant control on 28 July 2016 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Nov 2017 | MA | Memorandum and Articles of Association | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
27 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
27 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
27 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
25 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
08 Sep 2016 | MR04 | Satisfaction of charge 006758950006 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 006758950007 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 006758950005 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 006758950008 in full | |
31 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
15 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
11 Jul 2016 | MR01 | Registration of charge 006758950011, created on 1 July 2016 | |
11 Jul 2016 | MR01 | Registration of charge 006758950010, created on 1 July 2016 | |
11 Jul 2016 | MR01 | Registration of charge 006758950009, created on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of David Andrew Lestner as a director on 1 July 2016 |