- Company Overview for RICHMOND DESIGNS LIMITED (02530017)
- Filing history for RICHMOND DESIGNS LIMITED (02530017)
- People for RICHMOND DESIGNS LIMITED (02530017)
- Charges for RICHMOND DESIGNS LIMITED (02530017)
- More for RICHMOND DESIGNS LIMITED (02530017)
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) |
---|---|---|---|
15 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
26 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
17 Sep 2013 | CH03 | Secretary's details changed for Sylvia Louise Banks on 1 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Sylvia Louise Banks on 1 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Fiona Mary Thompson on 1 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Terence Mcgillicuddy on 1 September 2013 | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jun 2013 | AP01 | Appointment of Terence Mcgillicuddy as a director | |
25 Jun 2013 | AP01 | Appointment of Fiona Mary Thompson as a director | |
25 Jun 2013 | AP01 | Appointment of Sylvia Louise Banks as a director | |
25 Jun 2013 | SH08 | Change of share class name or designation | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom on 16 January 2013 | |
17 Dec 2012 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Trevor Francis Cotterell on 1 October 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |