Advanced company searchLink opens in new window

RICHMOND UK BIDCO LIMITED

Company number 10517715

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)
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
  • GBP 0.2
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
  • GBP 0.2
  • ANNOTATION Clarification a second filed CS01 was registered on 20/04/2017.
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
  • GBP .01