RICHARD-THOMAS UNLTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from Office of the Executor Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG England to Office of the Executor Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG on 2025-07-15 |
15/07/2515 July 2025 New | Registered office address changed from Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG England to Office of the Executor Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG on 2025-07-15 |
22/05/2522 May 2025 | Cessation of Richard-Thomas Agent as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Cessation of Richard- Thomas as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Cessation of Private Officer Richard- Thomas as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Cessation of Guardian Richard- Thomas as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Notification of The Office of the Family House of Shiels Llp as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Termination of appointment of Richard Thomas Shiels as a director on 2025-05-22 |
02/05/252 May 2025 | Notification of Richard-Thomas Agent as a person with significant control on 2025-05-01 |
02/05/252 May 2025 | Registered office address changed from Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG England to Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG on 2025-05-02 |
02/05/252 May 2025 | Registered office address changed from 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG on 2025-05-02 |
07/04/257 April 2025 | Notification of Private Officer Richard- Thomas as a person with significant control on 2025-04-06 |
07/04/257 April 2025 | Notification of Guardian Richard- Thomas as a person with significant control on 2025-04-06 |
31/03/2531 March 2025 | Change of details for Richard- Thomas as a person with significant control on 2025-03-28 |
13/02/2513 February 2025 | Termination of appointment of Rita Shiels, Maiden Name Jones ..Trustee as a secretary on 2025-02-12 |
13/02/2513 February 2025 | Termination of appointment of Trustee Jesscia Rae Redmond Llc as a secretary on 2025-02-12 |
13/02/2513 February 2025 | Termination of appointment of Executor of Office Richard- Thomas as a director on 2025-02-12 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-10 with updates |
03/02/253 February 2025 | Appointment of Executor of Office Richard- Thomas as a director on 2025-01-31 |
23/01/2523 January 2025 | Cessation of Richard Thomas Shiels as a person with significant control on 2025-01-22 |
23/01/2523 January 2025 | Notification of Richard- Thomas as a person with significant control on 2024-06-26 |
31/12/2431 December 2024 | Appointment of Trustee Jesscia Rae Redmond Llc as a secretary on 2024-12-29 |
12/12/2412 December 2024 | Cessation of Ultimate Beneficial Owner Richard- Thomas ... as a person with significant control on 2024-12-11 |
12/12/2412 December 2024 | Termination of appointment of Ceo Richard-Thomas Executor and Beneficiary as a director on 2024-12-11 |
10/12/2410 December 2024 | Notification of Richard- Thomas as a person with significant control on 2024-12-06 |
09/12/249 December 2024 | Termination of appointment of the Order of I Ltd as a director on 2024-12-06 |
09/12/249 December 2024 | Appointment of Richard Thomas Shiels as a director on 2024-12-06 |
09/12/249 December 2024 | Certificate of change of name |
07/11/247 November 2024 | Certificate of change of name |
28/09/2428 September 2024 | Memorandum and Articles of Association |
28/09/2428 September 2024 | Resolutions |
23/08/2423 August 2024 | Memorandum and Articles of Association |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
05/08/245 August 2024 | Director's details changed for Ceo ,Richard Thomas Shiels on 2024-08-02 |
07/07/247 July 2024 | Termination of appointment of Secretary and Trustee of Richard Thomas Shiels as a secretary on 2024-07-07 |
03/07/243 July 2024 | Director's details changed for Ceo Richard Thomas Shiels on 2024-07-03 |
03/07/243 July 2024 | Appointment of Richard Thomas Shiels as a director on 2024-07-03 |
03/07/243 July 2024 | Appointment of The Order of I Ltd as a director on 2024-07-03 |
03/07/243 July 2024 | Appointment of Rita Shiels, Maiden Name Jones ..Trustee as a secretary on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Richard Thomas Shiels on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Richard Thomas Shiels on 2024-07-03 |
03/07/243 July 2024 | Termination of appointment of Richard Thomas Shiels as a director on 2024-07-03 |
03/07/243 July 2024 | Change of details for Ultimate Beneficial Owner Richard- Thomas Xxx as a person with significant control on 2024-07-03 |
30/06/2430 June 2024 | Secretary's details changed for Richard Thomas Shiels on 2024-06-30 |
30/06/2430 June 2024 | Change of details for Sole Beneficiary Richard- Thomas Xxx as a person with significant control on 2024-06-30 |
29/06/2429 June 2024 | Notification of Sole Beneficiary Richard- Thomas Xxx as a person with significant control on 2024-06-29 |
29/06/2429 June 2024 | Cessation of Richard-Thomas as a person with significant control on 2024-06-29 |
29/06/2429 June 2024 | Appointment of Richard Thomas Shiels as a secretary on 2024-06-29 |
26/06/2426 June 2024 | Certificate of change of name |
22/06/2422 June 2024 | Director's details changed for Mr Richard Thomas Shiels on 2024-06-22 |
21/06/2421 June 2024 | Director's details changed for Mr Richard Thomas Shiels on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Mr Richard Thomas Shiels on 2024-06-21 |
19/06/2419 June 2024 | Notification of Richard-Thomas as a person with significant control on 2024-03-15 |
19/06/2419 June 2024 | Cessation of Richard -Thomas Xxx as a person with significant control on 2024-03-19 |
12/06/2412 June 2024 | Change of details for Richard -Thomas Xxxxx as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Change of details for Richard Thomas as a person with significant control on 2024-06-11 |
01/06/241 June 2024 | Director's details changed for Master Richard Thomas Shiels on 2024-06-01 |
07/05/247 May 2024 | Director's details changed for Mr Richard Thomas Shiels on 2024-05-04 |
04/05/244 May 2024 | Director's details changed for Richard Thomas on 2024-05-04 |
13/03/2413 March 2024 | Change of details for Richard Thomas as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Director's details changed for Richard Thomas Shiels on 2024-03-12 |
12/03/2412 March 2024 | Director's details changed for Richard Thomas on 2024-03-12 |
12/03/2412 March 2024 | Change of details for Richard Thomas Shiels as a person with significant control on 2024-03-12 |
07/03/247 March 2024 | |
23/01/2423 January 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Registered office address changed from Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG England to 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-01-15 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
10/01/2410 January 2024 | Change of details for Richard Thomas Shiels as a person with significant control on 2024-01-10 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-28 with updates |
27/12/2327 December 2023 | Change of details for Richard Thomas Shiels as a person with significant control on 2023-12-27 |
12/12/2312 December 2023 | Director's details changed for Richard Thomas Shiels on 2023-12-04 |
12/12/2312 December 2023 | Change of details for Richard Thomas Shiels as a person with significant control on 2023-12-04 |
06/12/236 December 2023 | Registered office address changed from 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG on 2023-12-06 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
04/12/234 December 2023 | Certificate of change of name |
04/12/234 December 2023 | Change of name notice |
29/11/2329 November 2023 | Certificate of re-registration from Limited to Unlimited |
29/11/2329 November 2023 | Re-registration from a private limited company to a private unlimited company |
29/11/2329 November 2023 | Re-registration assent |
29/11/2329 November 2023 | Re-registration of Memorandum and Articles |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
04/09/234 September 2023 | Registered office address changed from 265 Goodman Street Burton-on-Trent DE14 2RQ England to 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-04 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
15/03/2315 March 2023 | Incorporation |
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