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) |
---|---|---|---|
22 Jun 2015 | TM02 | Termination of appointment of Trevor Anthony Byrne as a secretary on 22 June 2015 | |
03 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Robert Edward Casey as a director on 1 October 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 143 the Avenue Sunbury on Thames Middlesex TW16 5EQ to Hazelwood Centre Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QU on 5 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
09 Apr 2014 | AP03 | Appointment of Mr. Trevor Anthony Byrne as a secretary | |
09 Apr 2014 | TM02 | Termination of appointment of Christoper Miles as a secretary | |
09 Jan 2014 | MR01 | Registration of charge 037806480011 | |
09 Jan 2014 | MR01 | Registration of charge 037806480010 | |
03 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Dec 2013 | TM01 | Termination of appointment of Noel Traynor as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Maurice O'connell as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Shane Holland as a director | |
31 Dec 2013 | TM01 | Termination of appointment of John Conlan as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Kevin Clancy as a director | |
28 Dec 2013 | MR01 | Registration of charge 037806480009 | |
19 Dec 2013 | AP01 | Appointment of Mr Mark Laurence Bensted as a director | |
19 Dec 2013 | AP01 | Appointment of Mr David Fitzgerald as a director | |
19 Dec 2013 | AP01 | Appointment of Mrs Mary Assumpta Cusack as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Philip Francis Cusack as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Michael Rowland Crossan as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Andrew Martin as a director | |
22 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Andrew Martin on 15 May 2013 |