RICHMOND TOWERS COMMUNICATIONS LIMITED
Company number 05452146
- Company Overview for RICHMOND TOWERS COMMUNICATIONS LIMITED (05452146)
- Filing history for RICHMOND TOWERS COMMUNICATIONS LIMITED (05452146)
- People for RICHMOND TOWERS COMMUNICATIONS LIMITED (05452146)
- Charges for RICHMOND TOWERS COMMUNICATIONS LIMITED (05452146)
- More for RICHMOND TOWERS COMMUNICATIONS LIMITED (05452146)
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) |
---|---|---|---|
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 1st Floor 51-52 Frith Street London W1D 4SH to Lector Court 151-153 Farringdon Road London EC1R 3AF on 13 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | SH03 | Purchase of own shares. | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2015
|
|
27 Oct 2015 | SH03 | Purchase of own shares. | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | SH03 | Purchase of own shares. | |
23 Jul 2014 | TM01 | Termination of appointment of Ian Jeffrey Jesnick as a director on 19 June 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Ian Jeffrey Jesnick as a secretary on 19 June 2014 | |
22 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 June 2014
|
|
11 Jul 2014 | SH08 | Change of share class name or designation | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
|
|
08 Apr 2014 | AP01 | Appointment of Ms Nicola Joanna Jane Thomson as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |