- Company Overview for RICHTER SPORT LIMITED (05331332)
- Filing history for RICHTER SPORT LIMITED (05331332)
- People for RICHTER SPORT LIMITED (05331332)
- Charges for RICHTER SPORT LIMITED (05331332)
- More for RICHTER SPORT LIMITED (05331332)
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) |
---|---|---|---|
20 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
20 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Christopher George Stott as a director on 17 August 2017 | |
16 Feb 2017 | MR01 | Registration of charge 053313320001, created on 14 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Anthony John Bailey as a director on 21 November 2016 | |
31 Oct 2016 | AA | Full accounts made up to 28 February 2016 | |
31 May 2016 | TM01 | Termination of appointment of Richard John Forman as a director on 27 May 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 May 2016
|
|
21 Apr 2016 | AP01 | Appointment of Mr Neil Ridsdale as a director on 19 April 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Andrew Francis Dick as a director on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Richard Aspland Robinson as a director on 30 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr George Roger Oscroft as a director on 30 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
21 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 Dec 2014 | AD01 | Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to C/O Fevore Ltd Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014 | |
12 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Richard John Forman on 2 April 2013 | |
10 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |