RICHARDSON HOTELS HOLDINGS LIMITED
Company number 07818936
- Company Overview for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
- Filing history for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
- People for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
- Charges for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
- Insolvency for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
- More for RICHARDSON HOTELS HOLDINGS LIMITED (07818936)
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) |
---|---|---|---|
08 Jan 2019 | AM21 | Notice of end of Administration | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Aug 2018 | AM10 | Administrator's progress report | |
29 Mar 2018 | AM06 | Notice of deemed approval of proposals | |
13 Mar 2018 | AM03 | Statement of administrator's proposal | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to Rsm Restructuring Advisory Llp Portland 25 High Street Crawley RH10 1BG on 29 January 2018 | |
19 Jan 2018 | AM01 | Appointment of an administrator | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
20 Jul 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | TM01 | Termination of appointment of Fiona Victoria Richardson as a director on 1 March 2015 | |
09 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 7 | |
22 Oct 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 6 | |
07 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
07 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
03 Jul 2013 | MR04 | Satisfaction of charge 10 in part |