RICHARDSON HOUSE RESIDENTS LIMITED
Company number 02173878
- Company Overview for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- Filing history for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- People for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- More for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
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) |
---|---|---|---|
12 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
14 Sep 2011 | AP01 | Appointment of Mr Robert Leonard Attreed as a director | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AP01 | Appointment of Mr Jeremy Peter Davis as a director | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
14 Sep 2010 | TM01 | Termination of appointment of Nigel Morris as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
04 Mar 2010 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Natalie Wilson on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Stephen Pickles on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Nigel Hamilton Morris on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Stephen Simpson on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Miss Helen Margaret Proe on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Kathleen Johnson on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Heather Jean Brough on 1 October 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
29 Jan 2009 | 288a | Director appointed natalie wilson | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Feb 2008 | 363a | Return made up to 28/02/08; full list of members | |
28 Feb 2008 | 288b | Appointment terminated director andrew davis | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Apr 2007 | 363s |
Return made up to 28/02/07; full list of members
|
|
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN |