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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 February 2012 | Outstanding |
N/A |
Debenture | 20 September 2005 | Outstanding |
N/A |