- Company Overview for RICHMOND INVESTMENT PROPERTIES LTD. (06364048)
- Filing history for RICHMOND INVESTMENT PROPERTIES LTD. (06364048)
- People for RICHMOND INVESTMENT PROPERTIES LTD. (06364048)
- More for RICHMOND INVESTMENT PROPERTIES LTD. (06364048)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2014 | AD01 | Registered office address changed from Richmond Hall St. Asaph Denbighshire LL17 0RE to Office 3, Friars Nook 43 White Friars Chester CH1 1AD on 15 August 2014 | |
27 Jun 2014 | AA | Accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
19 Jun 2013 | AA | Accounts made up to 30 September 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
23 May 2012 | AA | Accounts made up to 30 September 2011 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Graham Jones on 25 August 2011 | |
31 Aug 2011 | TM02 | Termination of appointment of Julie Jones as a secretary | |
31 Aug 2011 | AP01 | Appointment of Mr John Henry Williams as a director | |
05 Jul 2011 | CERTNM |
Company name changed g & b homes LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
23 Jun 2011 | AD01 | Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 23 June 2011 | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | AA | Accounts made up to 30 September 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
14 May 2010 | AA | Accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
04 Sep 2009 | 288b | Appointment terminated director barry higgins | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 4 bridge road west kirby wirral CH48 5EX | |
15 May 2009 | AA | Accounts made up to 30 September 2008 |