- Company Overview for RICHARDSON MILLING (UK) LIMITED (01789282)
- Filing history for RICHARDSON MILLING (UK) LIMITED (01789282)
- People for RICHARDSON MILLING (UK) LIMITED (01789282)
- Charges for RICHARDSON MILLING (UK) LIMITED (01789282)
- Registers for RICHARDSON MILLING (UK) LIMITED (01789282)
- More for RICHARDSON MILLING (UK) LIMITED (01789282)
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) |
---|---|---|---|
25 Nov 2019 | TM02 | Termination of appointment of Carl Martin Smith as a secretary on 6 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Albertus Brand as a director on 1 October 2019 | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
24 Sep 2019 | CH03 | Secretary's details changed for Mr Carl Martin Smith on 18 September 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
25 Sep 2017 | AP01 | Appointment of Richard David Jordan as a director on 19 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Curtis Russel Vossen as a director | |
25 Sep 2017 | TM01 | Termination of appointment of Carl Martin Smith as a director on 19 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of David John Bramall as a director on 19 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
06 Sep 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
06 Sep 2017 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2017 | PSC07 | Cessation of Richard David Jordan as a person with significant control on 15 June 2017 | |
18 Jul 2017 | PSC07 | Cessation of William John Jordan as a person with significant control on 15 June 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
04 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 November 2015
|
|
03 Jul 2017 | SH08 | Change of share class name or designation | |
03 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | AP01 | Appointment of Darwin Glen Sobkow as a director on 15 June 2017 |