- Company Overview for RICHLAND DEVELOPMENTS (HAM) LIMITED (04459159)
- Filing history for RICHLAND DEVELOPMENTS (HAM) LIMITED (04459159)
- People for RICHLAND DEVELOPMENTS (HAM) LIMITED (04459159)
- Charges for RICHLAND DEVELOPMENTS (HAM) LIMITED (04459159)
- More for RICHLAND DEVELOPMENTS (HAM) LIMITED (04459159)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
29 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
09 Aug 2017 | PSC02 | Notification of Zeal Developments Limited as a person with significant control on 6 April 2016 | |
09 Aug 2017 | PSC01 | Notification of Richard Gordon as a person with significant control on 6 April 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH03 | Secretary's details changed for Richard Michael Gordon on 13 June 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Richard Michael Gordon on 13 June 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Peter Jonathan Behrmann on 13 June 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Peter Jonathan Behrmann on 14 June 2011 |