Richard H Francis Ltd was registered on 29 July 2004 and are based in Ruthin, it's status at Companies House is "Active". This organisation has 2 directors listed as Francis, Liza Jennifer, Francis, Richard Huw in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Richard Huw | 29 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Liza Jennifer | 29 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 22 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2019 | |
CS01 - N/A | 12 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2019 | |
AA - Annual Accounts | 26 July 2019 | |
DISS16(SOAS) - N/A | 26 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA01 - Change of accounting reference date | 27 April 2018 | |
CH03 - Change of particulars for secretary | 23 October 2017 | |
CH01 - Change of particulars for director | 20 October 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AA01 - Change of accounting reference date | 28 July 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AA01 - Change of accounting reference date | 29 April 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AA01 - Change of accounting reference date | 29 April 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 29 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 30 April 2010 | |
CERTNM - Change of name certificate | 22 March 2010 | |
CONNOT - N/A | 22 March 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 12 August 2005 | |
287 - Change in situation or address of Registered Office | 20 August 2004 | |
NEWINC - New incorporation documents | 29 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2009 | Outstanding |
N/A |