Advanced company searchLink opens in new window

RICHARD HENRY SAMPSON LIMITED

Company number 10091243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
15 Apr 2016 TM01 Termination of appointment of Christine Truesdale as a director on 12 April 2016
30 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-30
  • GBP 2