- Company Overview for RICHBUSY LIMITED (05538484)
- Filing history for RICHBUSY LIMITED (05538484)
- People for RICHBUSY LIMITED (05538484)
- Charges for RICHBUSY LIMITED (05538484)
- More for RICHBUSY LIMITED (05538484)
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) |
---|---|---|---|
06 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Susan Massingham on 1 January 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Jody Courtney on 13 June 2011 | |
27 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Apr 2011 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 April 2011 | |
17 Mar 2011 | MISC | Section 519 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
24 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Jody Courtney on 4 October 2010 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
27 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
29 Sep 2009 | 288a | Director appointed jody courtney | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 20 | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 19 | |
08 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
08 Sep 2009 | 288c | Director's change of particulars / susan massingham / 16/08/2009 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
25 Aug 2009 | 288b | Appointment terminated secretary pp secretaries LTD |