Advanced company searchLink opens in new window

RICHARD JAMES DEVELOPMENT CO. LIMITED

Company number 02239446

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)
24 Jan 2020 PSC07 Cessation of Peter James Hall as a person with significant control on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN to 9 Cherry Tree Court Calne SN11 9ES on 24 January 2020
24 Jan 2020 AP03 Appointment of Mrs Mary Teresa Connor as a secretary on 24 January 2020
24 Jan 2020 AP01 Appointment of Mr Henry Frederick Robert Jefferies as a director on 24 January 2020
24 Jan 2020 AP01 Appointment of Ms Gaye Brown as a director on 24 January 2020
24 Jan 2020 AP01 Appointment of Mr Michael Connor as a director on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Peter James Hall as a director on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Pauline Ann Hall as a director on 24 January 2020
24 Jan 2020 TM02 Termination of appointment of Pauline Ann Hall as a secretary on 24 January 2020
07 Oct 2019 AAMD Amended micro company accounts made up to 31 March 2019
06 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Jul 2019 MR04 Satisfaction of charge 3 in full
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
24 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
04 Jun 2015 CH01 Director's details changed for Peter James Hall on 12 July 2014
04 Jun 2015 CH03 Secretary's details changed for Pauline Ann Hall on 12 July 2014
04 Jun 2015 CH01 Director's details changed for Pauline Ann Hall on 12 July 2014
04 Jun 2015 AD01 Registered office address changed from Richard James Development Co Ltd 9 Haven Point Waterloo Road Lymington Hampshire SO41 9AU to Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN on 4 June 2015