- Company Overview for RICHMOND C L DEVELOPMENTS LIMITED (05744431)
- Filing history for RICHMOND C L DEVELOPMENTS LIMITED (05744431)
- People for RICHMOND C L DEVELOPMENTS LIMITED (05744431)
- Insolvency for RICHMOND C L DEVELOPMENTS LIMITED (05744431)
- More for RICHMOND C L DEVELOPMENTS LIMITED (05744431)
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 Apr 2024 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 23 April 2024 | |
23 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | LIQ01 | Declaration of solvency | |
20 Apr 2024 | AD02 |
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
|
|
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 Jan 2024 | TM01 | Termination of appointment of Ctc Directorships Ltd as a director on 15 January 2024 | |
04 Dec 2023 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 15 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Mr Edward William Mole as a director on 15 November 2023 | |
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
04 Nov 2022 | PSC04 | Change of details for Mr Charles Basil Christopher Richmond as a person with significant control on 3 November 2022 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
11 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Gareth Miller as a director on 22 October 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates |