THE RICHARDSONS HOLDING GROUP LIMITED
Company number 01362536
- Company Overview for THE RICHARDSONS HOLDING GROUP LIMITED (01362536)
- Filing history for THE RICHARDSONS HOLDING GROUP LIMITED (01362536)
- People for THE RICHARDSONS HOLDING GROUP LIMITED (01362536)
- Charges for THE RICHARDSONS HOLDING GROUP LIMITED (01362536)
- More for THE RICHARDSONS HOLDING GROUP LIMITED (01362536)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD03 | Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB | |
28 Aug 2014 | AD02 | Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
22 May 2013 | TM01 | Termination of appointment of Felicity Prior as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Hamilton Richardson as a director | |
22 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr John Timothy Blunsom Richardson on 5 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Colin Joseph Blunsom Richardson on 5 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Hamilton Jarvis Reeve Richardson on 5 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Jason John Blunsom Richardson on 5 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Felicity Prior on 5 August 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mr Colin Joseph Blunsom Richardson on 5 August 2011 | |
06 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
17 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
09 Feb 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2008 | AA | Accounts for a small company made up to 31 March 2008 |