- Company Overview for RICHARDSON RFPD UK LIMITED (07457506)
- Filing history for RICHARDSON RFPD UK LIMITED (07457506)
- People for RICHARDSON RFPD UK LIMITED (07457506)
- Charges for RICHARDSON RFPD UK LIMITED (07457506)
- More for RICHARDSON RFPD UK LIMITED (07457506)
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
|
|
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
|
|
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
|
|
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 |