Advanced company searchLink opens in new window

RICHTER SPORT LIMITED

Company number 05331332

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,111
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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