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) |
---|---|---|---|
17 Mar 2021 | AP01 | Appointment of Mr Adam Simpkins as a director on 5 March 2021 | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
09 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2019
|
|
06 Dec 2019 | SH03 | Purchase of own shares. | |
27 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 July 2019
|
|
27 Aug 2019 | SH03 | Purchase of own shares. | |
17 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
21 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Christopher Worthington on 4 February 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Richard David Goodley on 4 February 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Keith Bateman on 4 February 2018 | |
01 Nov 2018 | CH03 | Secretary's details changed for Mary Lawton on 4 February 2018 | |
21 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2018
|
|
21 Aug 2018 | SH03 | Purchase of own shares. | |
28 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
22 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 | |
04 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 August 2017
|
|
04 Oct 2017 | SH03 | Purchase of own shares. | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Richard Goodley as a person with significant control on 6 April 2016 | |
19 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
07 Sep 2016 | SH03 | Purchase of own shares. |