Advanced company searchLink opens in new window

RICHARDSON MILLING (UK) LIMITED

Company number 01789282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,683,500.50
04 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2015
  • GBP 914.50
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
  • RES13 ‐ Change of company name 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
16 Jun 2017 AP01 Appointment of Darwin Glen Sobkow as a director on 15 June 2017