Richmond Cars Ltd was established in 1994. There are 4 directors listed for the company. We don't know the number of employees at Richmond Cars Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITTS, Paul Philip | 28 September 1994 | 01 February 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMPNEY, John Smith | 01 April 1997 | 29 January 1999 | 1 |
HARRISON, Florence Nancy | 01 February 1995 | 13 February 1995 | 1 |
PHILLIPS, Mark Bradley | 28 September 1994 | 01 February 1995 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 08 January 2020 | |
PSC04 - N/A | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
AA - Annual Accounts | 05 January 2020 | |
AA01 - Change of accounting reference date | 13 November 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 08 January 2019 | |
MR01 - N/A | 16 October 2018 | |
CS01 - N/A | 01 October 2018 | |
MR04 - N/A | 12 January 2018 | |
MR04 - N/A | 12 January 2018 | |
AA - Annual Accounts | 08 January 2018 | |
MR04 - N/A | 30 December 2017 | |
MR04 - N/A | 30 December 2017 | |
MR04 - N/A | 30 December 2017 | |
MR04 - N/A | 30 December 2017 | |
MR01 - N/A | 28 December 2017 | |
MR01 - N/A | 28 December 2017 | |
CH03 - Change of particulars for secretary | 14 December 2017 | |
CH01 - Change of particulars for director | 14 December 2017 | |
SH01 - Return of Allotment of shares | 26 October 2017 | |
SH01 - Return of Allotment of shares | 26 October 2017 | |
CS01 - N/A | 30 September 2017 | |
MR04 - N/A | 10 August 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
CH01 - Change of particulars for director | 14 July 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR01 - N/A | 10 December 2013 | |
AR01 - Annual Return | 23 September 2013 | |
MR01 - N/A | 04 May 2013 | |
MR01 - N/A | 20 April 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AD01 - Change of registered office address | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
288a - Notice of appointment of directors or secretaries | 23 December 2002 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 17 July 2002 | |
AA - Annual Accounts | 17 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
363s - Annual Return | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 05 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 02 July 1998 | |
AA - Annual Accounts | 04 December 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
363s - Annual Return | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 September 1997 | |
288b - Notice of resignation of directors or secretaries | 02 May 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 06 November 1995 | |
395 - Particulars of a mortgage or charge | 27 July 1995 | |
395 - Particulars of a mortgage or charge | 25 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1995 | |
CERTNM - Change of name certificate | 31 March 1995 | |
MEM/ARTS - N/A | 21 March 1995 | |
395 - Particulars of a mortgage or charge | 11 March 1995 | |
RESOLUTIONS - N/A | 01 March 1995 | |
RESOLUTIONS - N/A | 01 March 1995 | |
288 - N/A | 01 March 1995 | |
287 - Change in situation or address of Registered Office | 01 March 1995 | |
123 - Notice of increase in nominal capital | 01 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1995 | |
RESOLUTIONS - N/A | 27 February 1995 | |
288 - N/A | 27 February 1995 | |
288 - N/A | 27 February 1995 | |
287 - Change in situation or address of Registered Office | 27 February 1995 | |
CERTNM - Change of name certificate | 01 February 1995 | |
CERTNM - Change of name certificate | 01 February 1995 | |
288 - N/A | 18 October 1994 | |
288 - N/A | 18 October 1994 | |
287 - Change in situation or address of Registered Office | 18 October 1994 | |
NEWINC - New incorporation documents | 28 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2018 | Outstanding |
N/A |
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 05 December 2013 | Outstanding |
N/A |
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |
A registered charge | 19 April 2013 | Fully Satisfied |
N/A |
Debenture | 22 February 2012 | Fully Satisfied |
N/A |
Security over benefit of construction documents | 16 December 2011 | Fully Satisfied |
N/A |
Debenture | 04 August 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 26 July 1995 | Fully Satisfied |
N/A |
Legal charge | 20 July 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 March 1995 | Fully Satisfied |
N/A |