About

Registered Number: 05458377
Date of Incorporation: 20/05/2005 (19 years ago)
Company Status: Active
Registered Address: Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU

 

The Richards Sandy Partnership Ltd was founded on 20 May 2005 and has its registered office in Worcester, Worcestershire, it has a status of "Active". There are 3 directors listed as Richards, Heather Rachel, Davies, Aimee, Mclaughlin, Alastair James David for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Aimee 28 February 2014 - 1
MCLAUGHLIN, Alastair James David 28 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Heather Rachel 20 May 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
PSC04 - N/A 29 May 2020
CS01 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 21 April 2020
RESOLUTIONS - N/A 17 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 May 2019
AAMD - Amended Accounts 25 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 19 May 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
CH01 - Change of particulars for director 27 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 28 June 2012
SH01 - Return of Allotment of shares 13 June 2012
RESOLUTIONS - N/A 29 May 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 07 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 20 June 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 25 August 2006
225 - Change of Accounting Reference Date 05 December 2005
SA - Shares agreement 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
CERTNM - Change of name certificate 23 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 February 2012 Outstanding

N/A

Debenture 20 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.