THE RICHARDS SANDY PARTNERSHIP LIMITED
Company number 05458377
- Company Overview for THE RICHARDS SANDY PARTNERSHIP LIMITED (05458377)
- Filing history for THE RICHARDS SANDY PARTNERSHIP LIMITED (05458377)
- People for THE RICHARDS SANDY PARTNERSHIP LIMITED (05458377)
- Charges for THE RICHARDS SANDY PARTNERSHIP LIMITED (05458377)
- More for THE RICHARDS SANDY PARTNERSHIP LIMITED (05458377)
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) |
---|---|---|---|
21 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
25 Jul 2018 | AAMD | Amended accounts made up to 30 September 2017 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Paul Sandy on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Paul Sandy on 7 February 2017 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
19 May 2014 | CH01 | Director's details changed for Mrs Aimee Murphy on 7 May 2014 | |
28 Feb 2014 | AP01 | Appointment of Mrs Aimee Murphy as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Howard Painter as a director | |
27 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Paul Sandy on 27 February 2014 | |
26 Feb 2014 | SH02 | Sub-division of shares on 24 February 2014 | |
26 Feb 2014 | SH02 | Sub-division of shares on 24 February 2014 | |
26 Feb 2014 | SH02 | Sub-division of shares on 24 February 2014 | |
26 Feb 2014 | SH02 | Sub-division of shares on 24 February 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |