- Company Overview for RICHARD HENRY SAMPSON LIMITED (10091243)
- Filing history for RICHARD HENRY SAMPSON LIMITED (10091243)
- People for RICHARD HENRY SAMPSON LIMITED (10091243)
- More for RICHARD HENRY SAMPSON LIMITED (10091243)
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) |
---|---|---|---|
28 Mar 2018 | CH01 | Director's details changed for Miss Caroline Jayne Michel on 26 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Miss Caroline Jayne Michel on 26 March 2018 | |
28 Mar 2018 | PSC05 | Change of details for Legacy Books Limited as a person with significant control on 26 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Kevin Allan Jones on 26 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Drury House 34 - 43 Russell Street London WC2B 5HA United Kingdom to 55 New Oxford Street London WC1A 1BS on 28 March 2018 | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Anthony John Richard Goodwin as a director on 12 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|
|
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | AP01 | Appointment of Mr Anthony John Richard Goodwin as a director on 5 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 July 2016 | |
10 Oct 2016 | AP01 | Appointment of Miss Caroline Jayne Michel as a director on 4 July 2016 | |
27 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Drury House 34 - 43 Russell Street London WC2B 5HA on 27 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Vindex Limited as a director on 4 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Vindex Services Limited as a director on 4 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Vindex Limited as a director on 4 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Kevin Allan Jones as a director on 4 July 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | TM01 | Termination of appointment of Christine Truesdale as a director on 12 April 2016 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|