- Company Overview for JAMES RICHMOND (UK) LIMITED (05843983)
- Filing history for JAMES RICHMOND (UK) LIMITED (05843983)
- People for JAMES RICHMOND (UK) LIMITED (05843983)
- Charges for JAMES RICHMOND (UK) LIMITED (05843983)
- More for JAMES RICHMOND (UK) LIMITED (05843983)
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) |
---|---|---|---|
02 Jun 2008 | 288a | Secretary appointed ricky james good | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from, 58 torton hill road, arundel, west sussex, BN18 9HH | |
13 May 2008 | 288c | Director's Change of Particulars / john spratling / 30/04/2008 / HouseName/Number was: , now: windfalls; Street was: southern wood house, now: milestone lane; Area was: 9 market place, now: wicklewood; Post Town was: hingham, now: wymondham; Post Code was: NR9 4AF, now: NR18 9QL | |
25 Apr 2008 | 288c | Director's Change of Particulars / steven burnage / 14/01/2008 / HouseName/Number was: , now: 4 long ridge; Street was: 2 breach farm cottages, now: green road; Area was: breach lane, great easton, now: rickling green; Post Town was: dunmow, now: saffron walden; Post Code was: CM6 3QT, now: CB11 3BZ | |
23 Apr 2008 | AA | Accounts made up to 30 June 2007 | |
20 Mar 2008 | MA | Memorandum and Articles of Association | |
17 Mar 2008 | 288a | Director appointed ricky james good | |
12 Mar 2008 | CERTNM | Company name changed intermediary financial solutions LIMITED\certificate issued on 12/03/08 | |
20 Aug 2007 | 363a | Return made up to 12/06/07; full list of members | |
16 Feb 2007 | 288c | Director's particulars changed | |
11 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | 288b | Secretary resigned | |
11 Sep 2006 | 88(2)R | Ad 12/06/06--------- £ si 2@1=2 £ ic 2/4 | |
25 Aug 2006 | 287 | Registered office changed on 25/08/06 from: 2 breach lane, great easton, essex, CM6 3QT | |
12 Jun 2006 | NEWINC | Incorporation |