R R RICHARDSON LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/1918 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2019:LIQ. CASE NO.2

View Document

04/12/184 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2018:LIQ. CASE NO.2

View Document

04/12/174 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT

View Document

29/11/1629 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016

View Document

23/10/1523 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2015

View Document

12/10/1512 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1529 September 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/06/159 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2015

View Document

21/01/1521 January 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/01/1519 January 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/01/157 January 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

06/01/156 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM WELLESLEY HOUSE 10 EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN

View Document

11/11/1411 November 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NEVILLE

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009859860009

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRISON / 05/12/2012

View Document

14/11/1214 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 2050000

View Document

08/08/118 August 2011 AUDITOR'S RESIGNATION

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/07/109 July 2010 NC INC ALREADY ADJUSTED 28/06/2010

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WELLESLEY HOUSE 10 EELMOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NEVILLE / 06/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MORRISON / 06/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 06/06/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR DAVID IAN ALEXANDER MORRISON

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED SGMS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED R.R. RICHARDSON LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

23/06/0923 June 2009 AUDITOR'S RESIGNATION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY PHILLIPS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY / 19/12/2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BROWN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOHN MORRISON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE NELSON

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

15/02/0815 February 2008 £ NC 50000/1825000 21/1

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 S366A DISP HOLDING AGM 25/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/0514 July 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/0514 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 AUDITOR'S RESIGNATION

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

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

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92 FROM: 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/06/9120 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/919 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/05/9018 May 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/9018 May 1990 AUDITORS' REPORT

View Document

18/05/9018 May 1990 AUDITORS' STATEMENT

View Document

18/05/9018 May 1990 BALANCE SHEET

View Document

18/05/9018 May 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9018 May 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9018 May 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 £ NC 2000/50000 21/02/90

View Document

26/03/9026 March 1990 £38,979 21/02/90

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/01/8822 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/08/703 August 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/703 August 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information