Advanced company searchLink opens in new window

RICHMOND LETCOMBE LIMITED

Company number 05619157

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)
23 Jul 2014 AP01 Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014
23 Jul 2014 TM01 Termination of appointment of Paul Jackson as a director on 1 July 2014
23 Jul 2014 TM01 Termination of appointment of Andrew Michael Peeler as a director on 1 July 2014
12 May 2014 AA Accounts made up to 31 December 2013
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 CC04 Statement of company's objects
28 Apr 2014 CC02 Notice of removal of restriction on the company's articles
05 Dec 2013 AD03 Register(s) moved to registered inspection location
05 Dec 2013 AD02 Register inspection address has been changed
04 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
03 Dec 2013 CH01 Director's details changed for Paul Jackson on 1 November 2013
03 Dec 2013 CH01 Director's details changed for Richard Bowden on 1 November 2013
02 Dec 2013 CH01 Director's details changed for Paddy Brice on 1 November 2013
25 Nov 2013 CH01 Director's details changed for Richard Bowden on 1 November 2013
25 Oct 2013 AP04 Appointment of Bupa Secretaires Limited as a secretary
15 Oct 2013 AP01 Appointment of Mr Andrew Michael Peeler as a director
14 Oct 2013 AP01 Appointment of Andrew Cannon as a director
14 Oct 2013 AP01 Appointment of Richard Bowden as a director
20 Sep 2013 AP01 Appointment of Keith Moore as a director
19 Sep 2013 TM02 Termination of appointment of Joanne Richardson as a secretary
19 Sep 2013 TM01 Termination of appointment of Michael Parsons as a director
11 Sep 2013 AA Accounts made up to 31 December 2012
30 Aug 2013 AD01 Registered office address changed from , Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England on 30 August 2013
24 Aug 2013 MR04 Satisfaction of charge 1 in full
24 Aug 2013 MR04 Satisfaction of charge 2 in full