Founded in 2002, Richland Developments (Ham) Ltd are based in London, it's status is listed as "Dissolved". The organisation has only one director listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEHRMANN, Peter Jonathan | 12 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 February 2019 | |
DS01 - Striking off application by a company | 19 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2018 | |
AA - Annual Accounts | 29 October 2018 | |
AA01 - Change of accounting reference date | 29 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC02 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 20 June 2014 | |
CH03 - Change of particulars for secretary | 20 June 2014 | |
CH01 - Change of particulars for director | 20 June 2014 | |
CH01 - Change of particulars for director | 20 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 15 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
AA - Annual Accounts | 23 February 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 22 August 2008 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 10 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2006 | |
RESOLUTIONS - N/A | 21 April 2006 | |
RESOLUTIONS - N/A | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
363s - Annual Return | 08 August 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
287 - Change in situation or address of Registered Office | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
NEWINC - New incorporation documents | 12 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of cash deposit | 12 April 2012 | Outstanding |
N/A |
Legal charge | 12 April 2012 | Outstanding |
N/A |
Debenture | 12 April 2012 | Outstanding |
N/A |
Legal charge | 30 March 2006 | Fully Satisfied |
N/A |
Charge over cash deposit | 21 February 2006 | Fully Satisfied |
N/A |
Debenture | 31 January 2006 | Fully Satisfied |
N/A |
Legal charge | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 06 November 2002 | Fully Satisfied |
N/A |