- Company Overview for RICHMINSTER LTD (07183820)
- Filing history for RICHMINSTER LTD (07183820)
- People for RICHMINSTER LTD (07183820)
- More for RICHMINSTER LTD (07183820)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 25 May 2010
|
|
09 Jun 2010 | AP03 | Appointment of Gayle Halstead as a secretary | |
09 Jun 2010 | AP01 | Appointment of Mr Mark Halstead as a director | |
26 Mar 2010 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 26 March 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Mar 2010 | NEWINC | Incorporation |