About

Registered Number: 05517479
Date of Incorporation: 25/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Flambards, Northdown Road Woldingham, Caterham, Surrey, CR3 7BB

 

Founded in 2005, Richardson Brymer Developments Ltd have registered office in Caterham, it's status in the Companies House registry is set to "Active". Richardson Brymer Developments Ltd has 3 directors listed as Brymer, Helen Jacqueline, Brymer, Lucy, Brymer, Toby James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYMER, Lucy 18 March 2020 - 1
BRYMER, Toby James 18 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BRYMER, Helen Jacqueline 22 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 17 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.