RICHMOND NANTWICH DEVELOPMENTS LIMITED
Company number 02778957
- Company Overview for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
- Filing history for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
- People for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
- Charges for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
- Registers for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
- More for RICHMOND NANTWICH DEVELOPMENTS LIMITED (02778957)
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
|
|
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 |