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)
16 Jun 2017 AP01 Appointment of Curtis Russel Vossen as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of William John Jordan as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of David Jordan as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of Martin Ralph Bonynge as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of Peter Baker as a director on 15 June 2017
31 May 2017 AA Full accounts made up to 31 October 2016
23 May 2017 MR04 Satisfaction of charge 4 in full
11 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
20 Sep 2016 AP01 Appointment of Mr David John Bramall as a director on 19 September 2016
28 Jul 2016 AA Full accounts made up to 31 October 2015
14 Jan 2016 SH08 Change of share class name or designation
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 914.50
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 914
31 Jul 2015 AA Full accounts made up to 31 October 2014
21 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 914
30 Sep 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
30 Sep 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
09 Sep 2014 AP01 Appointment of Mr Martin Ralph Bonynge as a director on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Moezali Zaver Karsan as a director on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Michael David Walter as a director on 9 September 2014
30 Apr 2014 AA Full accounts made up to 31 July 2013
29 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 914
29 Oct 2013 TM01 Termination of appointment of Wayne Craig as a director