Advanced company searchLink opens in new window

LONDON IRISH SCOTTISH RICHMOND LIMITED

Company number 03780648

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)
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
  • GBP 850
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