DAVIDSON-RICHARDS HOLDINGS LIMITED
Company number 07005245
- Company Overview for DAVIDSON-RICHARDS HOLDINGS LIMITED (07005245)
- Filing history for DAVIDSON-RICHARDS HOLDINGS LIMITED (07005245)
- People for DAVIDSON-RICHARDS HOLDINGS LIMITED (07005245)
- More for DAVIDSON-RICHARDS HOLDINGS LIMITED (07005245)
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) |
---|---|---|---|
24 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2024 | MA | Memorandum and Articles of Association | |
24 Aug 2024 | SH08 | Change of share class name or designation | |
23 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
27 Jul 2023 | CH01 | Director's details changed for Keith Bateman on 27 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Richard David Goodley as a person with significant control on 12 July 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
09 Jun 2022 | CH03 | Secretary's details changed for Miss Emma Jayne White on 7 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Christopher Worthington on 7 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Keith Bateman on 7 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Adam Simpkins on 7 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Richard David Goodley on 7 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 8 June 2022 | |
07 Jun 2022 | CH03 | Secretary's details changed for Miss Emma Jayne White on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Adam Simpkins on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
05 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
24 Nov 2021 | AP03 | Appointment of Miss Emma Jayne White as a secretary on 24 November 2021 | |
24 Nov 2021 | TM02 | Termination of appointment of Mary Lawton as a secretary on 24 November 2021 | |
22 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates |