- Company Overview for RICHMOND UK BIDCO LIMITED (10517715)
- Filing history for RICHMOND UK BIDCO LIMITED (10517715)
- People for RICHMOND UK BIDCO LIMITED (10517715)
- Charges for RICHMOND UK BIDCO LIMITED (10517715)
- Registers for RICHMOND UK BIDCO LIMITED (10517715)
- More for RICHMOND UK BIDCO LIMITED (10517715)
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) |
---|---|---|---|
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2018 | AP01 | Appointment of Ian Kellett as a director on 30 June 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mr Anthony David Morgan on 19 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Anthony David Morgan as a director on 19 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
12 Dec 2017 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
12 Dec 2017 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
11 Dec 2017 | PSC02 | Notification of Richmond Uk Holdco Limited as a person with significant control on 21 December 2016 | |
11 Dec 2017 | PSC07 | Cessation of Gerald W. Schwartz as a person with significant control on 21 December 2016 | |
20 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 March 2017
|
|
11 Apr 2017 | CH01 | Director's details changed for Mr Anthony David Morgan on 11 April 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
21 Mar 2017 | AD01 | Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 21 March 2017 | |
20 Mar 2017 | AP03 | Appointment of Ms Judith Ann Archibold as a secretary on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Ian Alan Bull as a director on 20 March 2017 | |
03 Mar 2017 | MR01 | Registration of charge 105177150001, created on 2 March 2017 | |
08 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-08
|