- Company Overview for RICHMOND LONSDALE LIMITED (00900845)
- Filing history for RICHMOND LONSDALE LIMITED (00900845)
- People for RICHMOND LONSDALE LIMITED (00900845)
- Charges for RICHMOND LONSDALE LIMITED (00900845)
- More for RICHMOND LONSDALE LIMITED (00900845)
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) |
---|---|---|---|
24 Nov 2016 | TM01 | Termination of appointment of Kevin Gerard Winders as a director on 24 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Robert James Hewett as a director on 24 November 2016 | |
29 Jun 2016 | AA | Full accounts made up to 27 September 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
16 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
22 Feb 2015 | AA | Full accounts made up to 28 September 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Keith Thomas Cooper as a director on 10 November 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Kevin Gerard Winders as a director on 27 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Grant Phillip Howie as a director on 27 October 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
13 Feb 2014 | AA | Full accounts made up to 29 September 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 30 September 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Full accounts made up to 2 October 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Full accounts made up to 26 September 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
15 Feb 2010 | AA | Full accounts made up to 30 August 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Keith Thomas Cooper on 21 December 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from Ppcs Brooks, Little Melton Norwich Norfolk NR9 3NP on 15 October 2009 | |
15 Oct 2009 | AP03 | Appointment of Mr David John Whitaker Ridler as a secretary | |
15 Oct 2009 | TM02 | Termination of appointment of Huntsmoor Nominees Limited as a secretary | |
02 Jul 2009 | AA | Full accounts made up to 31 August 2008 |