RICHARDSON HOSKEN HOLDINGS LIMITED

Company Documents

DateDescription
19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 51 LIME STREET LONDON EC3M 7DQ

View Document

11/10/1811 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1811 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1811 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/09/1821 September 2018 STATEMENT BY DIRECTORS

View Document

21/09/1821 September 2018 SOLVENCY STATEMENT DATED 20/09/18

View Document

21/09/1821 September 2018 REDUCE ISSUED CAPITAL 20/09/2016

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 1

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS ROSEMARY HAZEL HAMMOND-WEST

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 526062

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED SHAUN KEVIN BRYANT

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED STEPHEN WOOD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 16 ST HELENS PLACE LONDON EC3A 6DF

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 325-331 HIGH ROAD ILFORD ESSEX IG1 1UJ

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 CONSENT TO RESOLUTION 290895

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/95

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

19/01/9619 January 1996 ADOPT MEM AND ARTS 29/08/95

View Document

19/01/9619 January 1996 NC INC ALREADY ADJUSTED 29/08/95

View Document

19/01/9619 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/95

View Document

15/01/9615 January 1996 £ SR 100000@1 31/12/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 £ NC 700000/1200000 31/08/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 £ NC 600000/700000 31/03/92

View Document

06/07/926 July 1992 ADOPT MEM AND ARTS 31/03/92

View Document

06/07/926 July 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 £ NC 502790/600000 23/10/91

View Document

30/10/9130 October 1991 NC INC ALREADY ADJUSTED 23/10/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

10/11/8810 November 1988 WD 27/10/88 AD 14/10/88--------- £ SI 22623@1=22623 £ IC 480167/502790

View Document

31/10/8831 October 1988 WD 17/10/88 AD 12/07/88--------- £ SI 167265@1=167265 £ IC 312902/480167

View Document

31/10/8831 October 1988 WD 17/10/88 AD 12/07/88--------- £ SI 7545@1=7545 £ IC 305357/312902

View Document

03/10/883 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/88

View Document

03/10/883 October 1988 £2200 12/07/88

View Document

13/09/8813 September 1988 £ NC 305357/600000

View Document

13/09/8813 September 1988 CONVE

View Document

08/09/888 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

24/01/8824 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8725 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8620 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

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