- Company Overview for RICKSAVE LIMITED (07573772)
- Filing history for RICKSAVE LIMITED (07573772)
- People for RICKSAVE LIMITED (07573772)
- Charges for RICKSAVE LIMITED (07573772)
- More for RICKSAVE LIMITED (07573772)
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) |
---|---|---|---|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
22 Mar 2013 | AP01 | Appointment of Mr Vincent Daniel Goldstein as a director | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr Stephen Stuart Solomon Conway on 21 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Rory O'connor on 21 March 2012 | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 August 2011
|
|
14 Sep 2011 | SH08 | Change of share class name or designation | |
14 Sep 2011 | CC01 | Notice of Restriction on the Company's Articles | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2011 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
28 Mar 2011 | AD01 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 28 March 2011 | |
28 Mar 2011 | AP01 | Appointment of Mr Rory O'connor as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
25 Mar 2011 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 March 2011 |