RICHARD I.RACKE LIMITED

Company Documents

DateDescription
25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR TIM DAVIES

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOANNE CLARE BENNETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS TERESA TIDEMAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS SARAH MORRIS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

02/11/122 November 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR PHILIP GRAHAM WATT

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS JENNY WARBURTON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/11/0922 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE CASH

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RES & APPOINT AUDITORS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 2 CAVENDISH SQUARE LONDON W1M 0BF

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 79 MOUNT STREET LONDON W1Y 5HJ

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: HATTON STREET STUDIOS 9 HATTON ST LONDON NW8 8PL

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: 16 WIMPOLE STREET LONDON W1M 8BH

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 � NC 100000/120000 27/11

View Document

19/10/8919 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/7729 June 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/7017 November 1970 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/4710 July 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company