- Company Overview for RICHMOND HIDES LIMITED (08580285)
- Filing history for RICHMOND HIDES LIMITED (08580285)
- People for RICHMOND HIDES LIMITED (08580285)
- Charges for RICHMOND HIDES LIMITED (08580285)
- More for RICHMOND HIDES LIMITED (08580285)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Dec 2024 | MA | Memorandum and Articles of Association | |
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2024 | SH08 | Change of share class name or designation | |
29 Nov 2024 | AP01 | Appointment of Mr Krisitan Magnus Dean as a director on 28 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Mark Ziprin as a person with significant control on 29 November 2024 | |
29 Nov 2024 | PSC07 | Cessation of Karen Elisabeth Ziprin as a person with significant control on 29 November 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
21 Jun 2024 | TM01 | Termination of appointment of Hugh Anthony Byrne as a director on 10 June 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Hugh Anthony Byrne as a director on 10 November 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Mark Ziprin as a director on 31 October 2022 | |
24 Sep 2022 | TM01 | Termination of appointment of Karen Elisabeth Ziprin as a director on 20 September 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
21 Apr 2022 | AP01 | Appointment of Mrs Jacinta Louise Dean as a director on 15 April 2022 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Dec 2020 | MR01 | Registration of charge 085802850002, created on 24 December 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 174 Woodhouse Lane Sale Cheshire M33 4LN to Weaving Shed Gorse Street Blackburn BB1 3EU on 21 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
24 Jul 2020 | TM01 | Termination of appointment of Geoffrey Charles Ziprin as a director on 24 July 2020 | |
22 Jul 2020 | AP03 | Appointment of Mrs Jacinta Louise Dean as a secretary on 22 July 2020 |