- Company Overview for HARRISON CLARK RICKERBYS LIMITED (07033248)
- Filing history for HARRISON CLARK RICKERBYS LIMITED (07033248)
- People for HARRISON CLARK RICKERBYS LIMITED (07033248)
- Charges for HARRISON CLARK RICKERBYS LIMITED (07033248)
- More for HARRISON CLARK RICKERBYS LIMITED (07033248)
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) |
---|---|---|---|
25 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2020
|
|
16 Dec 2020 | SH03 |
Purchase of own shares.
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
14 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2020 | PSC07 | Cessation of Roderick Michael Thomas as a person with significant control on 1 September 2020 | |
14 Dec 2020 | PSC07 | Cessation of Richard Charles Morgan as a person with significant control on 1 September 2020 | |
14 Dec 2020 | PSC07 | Cessation of Dawn Emma Long as a person with significant control on 1 September 2020 | |
14 Dec 2020 | PSC07 | Cessation of Robert Matthew Capper as a person with significant control on 1 September 2020 | |
14 Dec 2020 | PSC07 | Cessation of Kevin Martin Harris-James as a person with significant control on 1 September 2020 | |
14 Dec 2020 | PSC07 | Cessation of Andrew Simon Caldicott as a person with significant control on 1 September 2020 | |
09 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Samuel Tobias Payne as a director on 1 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Brian Heath Thomas as a director on 1 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Carolyn Anne Green as a director on 19 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Derek Stanley Jones as a director on 30 June 2020 | |
05 Nov 2020 | CS01 |
03/10/20 Statement of Capital gbp 71749.2
|
|
04 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2020
|
|
20 Oct 2020 | PSC07 | Cessation of Jonathan Richard Whitbread as a person with significant control on 1 September 2020 | |
20 Oct 2020 | PSC07 | Cessation of Jennifer Claire Okafor as a person with significant control on 1 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Jonathan Richard Whitbread as a director on 1 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Jennifer Claire Okafor as a director on 1 September 2020 | |
17 Oct 2020 | SH03 | Purchase of own shares. | |
01 Oct 2020 | TM01 | Termination of appointment of Richard Henry Knight as a director on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Mark Hartley as a director on 30 September 2020 | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|