Download leads from Nexok and grow your business. Find out more

Richards Radcliffe Limited

Documents

Total Documents61
Total Pages271

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020
12 October 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 214.4
2 March 2020Confirmation statement made on 16 February 2020 with updates
15 May 2019Total exemption full accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 16 February 2019 with updates
26 February 2019Notification of Gugesh Guganeswaran as a person with significant control on 1 February 2019
1 February 2019Change of details for Mrs Tessa Jane Kendereski as a person with significant control on 1 February 2019
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 180.15
1 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 212.31
18 June 2018Total exemption full accounts made up to 31 March 2018
8 May 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 147.99
26 March 2018Change of share class name or designation
22 March 2018Confirmation statement made on 16 February 2018 with updates
16 March 2018Cessation of Kathryn Claire Radcliffe as a person with significant control on 30 January 2018
16 March 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 140.58
9 January 2018Termination of appointment of Kathryn Claire Radcliffe as a secretary on 9 January 2018
9 January 2018Registered office address changed from 5 Gordon Road Surbiton Surrey KT5 9AR to 101a Hogshill Lane Cobham KT11 2AH on 9 January 2018
9 January 2018Termination of appointment of Kathryn Claire Radcliffe as a director on 9 January 2018
9 January 2018Termination of appointment of Kathryn Claire Radcliffe as a director on 9 January 2018
9 January 2018Termination of appointment of Kathryn Claire Radcliffe as a secretary on 9 January 2018
9 January 2018Registered office address changed from 5 Gordon Road Surbiton Surrey KT5 9AR to 101a Hogshill Lane Cobham KT11 2AH on 9 January 2018
8 September 2017Total exemption full accounts made up to 31 March 2017
8 September 2017Total exemption full accounts made up to 31 March 2017
29 March 2017Confirmation statement made on 16 February 2017 with updates
29 March 2017Confirmation statement made on 16 February 2017 with updates
4 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 136.05
4 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 136.05
30 June 2016Total exemption small company accounts made up to 31 March 2016
30 June 2016Total exemption small company accounts made up to 31 March 2016
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102.82
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102.82
16 February 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 102.82
16 February 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 102.82
15 September 2015Total exemption small company accounts made up to 31 March 2015
15 September 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
10 October 2014Total exemption small company accounts made up to 31 March 2014
10 October 2014Total exemption small company accounts made up to 31 March 2014
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2014Change of share class name or designation
11 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100.00
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100.00
11 April 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100.00
11 April 2014Change of share class name or designation
28 January 2014Director's details changed for Ms Tessa Jane Richards on 27 January 2014
28 January 2014Director's details changed for Ms Tessa Jane Richards on 27 January 2014
19 November 2013Appointment of Ms Tessa Jane Richards as a director
19 November 2013Appointment of Ms Tessa Jane Richards as a director
4 April 2013Company name changed richards radclife LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
4 April 2013Company name changed richards radclife LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
3 April 2013Termination of appointment of Tessa Richards as a director
3 April 2013Termination of appointment of Tessa Richards as a director
2 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing