Advanced company searchLink opens in new window

RICHARDSON RFPD UK LIMITED

Company number 07457506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2018 AA Full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Dr Chris Stansbury as a director on 7 July 2016
17 Jul 2016 TM01 Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
09 Feb 2015 AP01 Appointment of Mr Gregory Tarpinian as a director on 31 December 2014
06 Feb 2015 TM01 Termination of appointment of Peter Stewart Brown as a director on 31 December 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
19 Dec 2013 AP03 Appointment of Martin John Evans as a secretary
19 Dec 2013 TM02 Termination of appointment of Dilbar Singh as a secretary
05 Dec 2013 AA Full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2011 AD01 Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA United Kingdom on 26 July 2011
26 Jul 2011 AP03 Appointment of Dilbar Singh as a secretary
26 Jul 2011 TM02 Termination of appointment of Par Fredrik Kjellgren as a secretary
08 Jun 2011 TM01 Termination of appointment of Reino Juhani Suonsilta as a director