Advanced company searchLink opens in new window

RICHMOND NANTWICH DEVELOPMENTS LIMITED

Company number 02778957

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)
19 Apr 2013 AP03 Appointment of Joanne Richardson as a secretary
18 Apr 2013 TM02 Termination of appointment of Ian Portal as a secretary
25 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0FX on 13 December 2011
02 Dec 2011 AP03 Appointment of Mr Ian Portal as a secretary
02 Dec 2011 TM02 Termination of appointment of Jon Hather as a secretary
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
25 Aug 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AA Full accounts made up to 31 December 2009
16 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
16 Sep 2010 CERTNM Company name changed richmond health care (developments) LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
16 Sep 2010 CONNOT Change of name notice
29 Jan 2010 CH01 Director's details changed for Paddy Brice on 2 October 2009
29 Jan 2010 CH01 Director's details changed for Paul Jackson on 2 October 2009
26 Jan 2010 CH03 Secretary's details changed for Jon Hather on 2 October 2009
26 Jan 2010 CH01 Director's details changed for Michael Dennis Parsons on 2 October 2009
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
29 Jul 2009 AA Full accounts made up to 31 December 2008
15 Jan 2009 288a Director appointed paul jackson
12 Dec 2008 363a Return made up to 12/12/08; full list of members
12 Dec 2008 288c Director's change of particulars / michael parsons / 01/12/2008
04 Dec 2008 288b Appointment terminated director keith cockell
16 Oct 2008 AA Full accounts made up to 31 December 2007