- Company Overview for RICHARDSON ARCHITECTURE LTD (06532677)
- Filing history for RICHARDSON ARCHITECTURE LTD (06532677)
- People for RICHARDSON ARCHITECTURE LTD (06532677)
- More for RICHARDSON ARCHITECTURE LTD (06532677)
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) |
---|---|---|---|
07 Apr 2013 | AD01 | Registered office address changed from the Town House Market Street Hailsham East Sussex BN27 2AE England on 7 April 2013 | |
13 Jan 2013 | CH03 | Secretary's details changed for Mrs Ruth Eleanor Richardson on 19 November 2012 | |
13 Jan 2013 | CH01 | Director's details changed for James Caburn Richardson on 19 November 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from Highlands Farm Arlington Road West Hailsham East Sussex BN27 3RD on 5 August 2010 | |
05 Aug 2010 | AP03 | Appointment of Mrs Ruth Eleanor Richardson as a secretary | |
05 Aug 2010 | TM02 | Termination of appointment of Simon Richardson as a secretary | |
14 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for James Caburn Richardson on 30 March 2010 | |
15 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from st marc 19 ashburnham road eastbourne east sussex BN21 2HX | |
28 May 2008 | 88(2) | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ | |
28 Mar 2008 | 288a | Secretary appointed simon john betts richardson | |
28 Mar 2008 | 288a | Director appointed james caburn richardson | |
26 Mar 2008 | 288b | Appointment terminated secretary swift incorporations LIMITED | |
26 Mar 2008 | 288b | Appointment terminated director instant companies LIMITED | |
12 Mar 2008 | NEWINC | Incorporation |