RICHMOND BUILDING DEVELOPMENTS LTD
Company number 07853329
- Company Overview for RICHMOND BUILDING DEVELOPMENTS LTD (07853329)
- Filing history for RICHMOND BUILDING DEVELOPMENTS LTD (07853329)
- People for RICHMOND BUILDING DEVELOPMENTS LTD (07853329)
- Charges for RICHMOND BUILDING DEVELOPMENTS LTD (07853329)
- More for RICHMOND BUILDING DEVELOPMENTS LTD (07853329)
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) |
---|---|---|---|
30 Nov 2017 | CH01 | Director's details changed for Mr Peter O'hagan on 29 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Richard Nixon Moffitt on 29 November 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead HP2 4TP to Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 27 October 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Jan 2017 | MR01 | Registration of charge 078533290003, created on 5 January 2017 | |
29 Dec 2016 | MR01 | Registration of charge 078533290001, created on 20 December 2016 | |
29 Dec 2016 | MR01 | Registration of charge 078533290002, created on 20 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
20 Oct 2014 | AA | Accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 | Annual return made up to 18 November 2013 with full list of shareholders | |
19 Jul 2013 | AA | Accounts made up to 30 November 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Mr Richard Nixon Moffitt on 17 November 2012 | |
18 Nov 2011 | NEWINC |
Incorporation
|