- Company Overview for RICHCASUAL LIMITED (03131883)
- Filing history for RICHCASUAL LIMITED (03131883)
- People for RICHCASUAL LIMITED (03131883)
- Charges for RICHCASUAL LIMITED (03131883)
- More for RICHCASUAL LIMITED (03131883)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
19 May 2023 | MR01 | Registration of charge 031318830012, created on 2 May 2023 | |
09 May 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | MR01 | Registration of charge 031318830010, created on 21 April 2023 | |
27 Apr 2023 | MR01 | Registration of charge 031318830011, created on 21 April 2023 | |
26 Apr 2023 | AP03 | Appointment of Mrs Charlotte Mary Chesyre as a secretary on 21 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to 153a Hatfield Road St. Albans AL1 4LB on 26 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Domenico De Benedictis as a person with significant control on 21 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Danielle Anita De Benedictis as a person with significant control on 21 April 2023 | |
26 Apr 2023 | PSC02 | Notification of Stock Property Investments Limited as a person with significant control on 21 April 2023 | |
26 Apr 2023 | TM02 | Termination of appointment of Danielle Anita De Benedictis as a secretary on 21 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Domenico De Benedictis as a director on 21 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mrs Charlotte Mary Chesyre as a director on 21 April 2023 | |
26 Apr 2023 | MR01 | Registration of charge 031318830009, created on 21 April 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
11 Nov 2022 | MR04 | Satisfaction of charge 5 in full | |
27 Oct 2022 | MR04 | Satisfaction of charge 6 in full | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CH03 | Secretary's details changed for Danielle Anita Debenedictis on 1 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mrs Danielle Debenedictis as a person with significant control on 1 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mr Domenico Debenedictis as a person with significant control on 1 July 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 |