Founded in 1984, R R Richardson Maintenance Ltd have registered office in Southampton. We don't know the number of employees at the business. There is one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Raymond Carl | 29 November 1999 | 17 April 2001 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 04 December 2017 | |
AD01 - Change of registered office address | 05 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2016 | |
2.24B - N/A | 20 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2015 | |
2.34B - N/A | 29 September 2015 | |
2.24B - N/A | 16 June 2015 | |
2.23B - N/A | 16 February 2015 | |
2.17B - N/A | 19 January 2015 | |
2.16B - N/A | 19 January 2015 | |
AD01 - Change of registered office address | 25 November 2014 | |
2.12B - N/A | 24 November 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AP01 - Appointment of director | 01 October 2013 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AUD - Auditor's letter of resignation | 08 August 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AD01 - Change of registered office address | 07 January 2010 | |
CERTNM - Change of name certificate | 30 December 2009 | |
CONNOT - N/A | 30 December 2009 | |
363a - Annual Return | 15 September 2009 | |
CERTNM - Change of name certificate | 23 July 2009 | |
AA - Annual Accounts | 05 January 2009 | |
225 - Change of Accounting Reference Date | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
363a - Annual Return | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
AA - Annual Accounts | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
363s - Annual Return | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
AA - Annual Accounts | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
363s - Annual Return | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 17 November 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 19 November 2001 | |
363s - Annual Return | 25 September 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
MEM/ARTS - N/A | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
395 - Particulars of a mortgage or charge | 23 February 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 19 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 11 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 10 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 10 December 1999 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
AA - Annual Accounts | 23 April 1999 | |
395 - Particulars of a mortgage or charge | 16 March 1999 | |
RESOLUTIONS - N/A | 05 March 1999 | |
RESOLUTIONS - N/A | 05 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1999 | |
363s - Annual Return | 09 December 1998 | |
225 - Change of Accounting Reference Date | 30 November 1998 | |
287 - Change in situation or address of Registered Office | 12 May 1998 | |
AUD - Auditor's letter of resignation | 26 March 1998 | |
AA - Annual Accounts | 10 March 1998 | |
363s - Annual Return | 25 September 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
395 - Particulars of a mortgage or charge | 16 January 1997 | |
AA - Annual Accounts | 24 December 1996 | |
CERTNM - Change of name certificate | 17 October 1996 | |
363s - Annual Return | 07 October 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 04 January 1995 | |
395 - Particulars of a mortgage or charge | 26 September 1994 | |
363s - Annual Return | 13 September 1994 | |
CERTNM - Change of name certificate | 16 June 1994 | |
AA - Annual Accounts | 17 November 1993 | |
363s - Annual Return | 15 September 1993 | |
AA - Annual Accounts | 23 December 1992 | |
363s - Annual Return | 06 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1992 | |
395 - Particulars of a mortgage or charge | 23 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1991 | |
363b - Annual Return | 18 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
AA - Annual Accounts | 20 August 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
287 - Change in situation or address of Registered Office | 13 September 1990 | |
288 - N/A | 26 June 1990 | |
AA - Annual Accounts | 24 November 1989 | |
363 - Annual Return | 24 November 1989 | |
AA - Annual Accounts | 17 October 1988 | |
363 - Annual Return | 17 October 1988 | |
363 - Annual Return | 13 October 1987 | |
AA - Annual Accounts | 25 August 1987 | |
288 - N/A | 07 January 1987 | |
395 - Particulars of a mortgage or charge | 11 December 1986 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 22 August 1986 | |
287 - Change in situation or address of Registered Office | 23 June 1986 | |
PUC 2 - N/A | 09 July 1984 | |
MISC - Miscellaneous document | 29 March 1984 | |
NEWINC - New incorporation documents | 29 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 23 March 2007 | Outstanding |
N/A |
All assets debenture deed | 01 June 2006 | Fully Satisfied |
N/A |
Legal charge | 21 March 2006 | Outstanding |
N/A |
Mortgage deed | 04 July 2003 | Outstanding |
N/A |
Debenture | 31 May 2001 | Outstanding |
N/A |
Assignment | 31 May 2001 | Fully Satisfied |
N/A |
Assignment | 31 May 2001 | Fully Satisfied |
N/A |
Mortgage | 31 May 2001 | Fully Satisfied |
N/A |
Mortgage | 31 May 2001 | Fully Satisfied |
N/A |
Direct legal charge | 31 May 2001 | Fully Satisfied |
N/A |
Legal charge | 19 February 2001 | Fully Satisfied |
N/A |
Legal charge | 11 July 2000 | Fully Satisfied |
N/A |
Legal charge | 07 July 2000 | Fully Satisfied |
N/A |
Legal charge | 07 July 2000 | Fully Satisfied |
N/A |
Debenture | 01 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 January 1997 | Fully Satisfied |
N/A |
Legal mortgage. | 19 September 1994 | Fully Satisfied |
N/A |
Legal charge | 08 December 1986 | Fully Satisfied |
N/A |
Charge | 01 August 1985 | Fully Satisfied |
N/A |