RICHARD JAMES DEVELOPMENT CO. LIMITED
Company number 02239446
- Company Overview for RICHARD JAMES DEVELOPMENT CO. LIMITED (02239446)
- Filing history for RICHARD JAMES DEVELOPMENT CO. LIMITED (02239446)
- People for RICHARD JAMES DEVELOPMENT CO. LIMITED (02239446)
- Charges for RICHARD JAMES DEVELOPMENT CO. LIMITED (02239446)
- More for RICHARD JAMES DEVELOPMENT CO. LIMITED (02239446)
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
|
|
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
|
|
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 |