- 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) |
---|---|---|---|
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
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
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
|
|
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
|
|
29 Oct 2013 | TM01 | Termination of appointment of Wayne Craig as a director |