LONDON IRISH SCOTTISH RICHMOND LIMITED
Company number 03780648
- Company Overview for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
- Filing history for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
- People for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
- Charges for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
- Insolvency for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
- More for LONDON IRISH SCOTTISH RICHMOND LIMITED (03780648)
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) |
---|---|---|---|
02 Apr 2019 | MR01 | Registration of charge 037806480014, created on 25 March 2019 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
06 Apr 2018 | AP01 | Appointment of Mr Allan Robson as a director on 6 April 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Brian Facer as a director on 16 October 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Robert Edward Casey as a director on 31 May 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Mary Assumpta Cusack as a director on 28 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Philip Francis Cusack as a director on 28 February 2017 | |
11 Apr 2017 | MR01 | Registration of charge 037806480012, created on 10 April 2017 | |
27 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Dec 2016 | MR04 | Satisfaction of charge 037806480009 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 037806480010 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 037806480011 in full | |
30 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU to Hazelwood Hazelwood Drive Sunbury-on-Thames Middlesex TW16 6QU on 30 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of David Fitzgerald as a director on 23 February 2016 | |
05 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
18 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AP03 | Appointment of Mr Paul Forsyth as a secretary on 22 June 2015 |