- Company Overview for RICHARDSON MAIL LIMITED (07384980)
- Filing history for RICHARDSON MAIL LIMITED (07384980)
- People for RICHARDSON MAIL LIMITED (07384980)
- Charges for RICHARDSON MAIL LIMITED (07384980)
- More for RICHARDSON MAIL LIMITED (07384980)
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) |
---|---|---|---|
05 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Sep 2018 | PSC07 | Cessation of Martin Richardson as a person with significant control on 23 July 2018 | |
12 Sep 2018 | PSC02 | Notification of Moneyplus Legal Limited as a person with significant control on 23 July 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Christopher Anthony Davis as a director on 23 July 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Martin Richardson as a director on 23 July 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jun 2015 | CERTNM |
Company name changed richardson mail LTD.\certificate issued on 30/06/15
|
|
12 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 January 2014 | |
03 Dec 2013 | AD01 | Registered office address changed from 12 Washway Road Sale Cheshire M33 7QY on 3 December 2013 | |
02 Dec 2013 | CERTNM |
Company name changed lighter law LTD\certificate issued on 02/12/13
|
|
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
20 Nov 2013 | AP01 | Appointment of Mr Martin Richardson as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Josephine Richardson as a director | |
29 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Mar 2013 | AP01 | Appointment of Mrs Josephine Richardson as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Mark Johnson as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Stephen Peel as a director |