RICHTER ASSOCIATES (BEDFORD) LIMITED
Company number 12449051
- Company Overview for RICHTER ASSOCIATES (BEDFORD) LIMITED (12449051)
- Filing history for RICHTER ASSOCIATES (BEDFORD) LIMITED (12449051)
- People for RICHTER ASSOCIATES (BEDFORD) LIMITED (12449051)
- More for RICHTER ASSOCIATES (BEDFORD) LIMITED (12449051)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Mar 2024 | SH08 | Change of share class name or designation | |
20 Mar 2024 | MA | Memorandum and Articles of Association | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2024 | AP01 | Appointment of Mr Shaun May as a director on 12 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Lee Simm as a director on 12 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Colin Joe Harwood as a director on 12 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of Melanie Catherine Tice as a person with significant control on 12 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Roger James Tice as a person with significant control on 12 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
20 Feb 2024 | PSC04 | Change of details for Mrs Fatemeh Ara as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mrs Melanie Catherine Tice as a person with significant control on 20 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Aug 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
05 Jun 2020 | CH01 | Director's details changed for Mr Roger James Tice on 1 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Abouzar Jahanshahi on 1 June 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from , 9 Station Road Marlow, Buckinghamshire, SL7 1NG, United Kingdom to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020 | |
07 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-07
|