Advanced company searchLink opens in new window

RICHMONDSHIRE BUILDING PRESERVATION TRUST LTD

Company number 04637976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2018 TM01 Termination of appointment of Pamela Anne Lilian Channer as a director on 16 July 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
14 Jan 2018 TM01 Termination of appointment of Peter Monaghan as a director on 6 January 2018
25 Oct 2017 AA Full accounts made up to 31 March 2017
20 Sep 2017 TM01 Termination of appointment of Judith Karen Wardell as a director on 19 September 2017
14 Jul 2017 AP01 Appointment of Mr Peter Monaghan as a director on 10 July 2017
12 Jul 2017 AP01 Appointment of Mr Roger George Frier as a director on 10 July 2017
26 May 2017 TM01 Termination of appointment of Mathew Ball as a director on 25 May 2017
16 May 2017 AP01 Appointment of Mrs Catriona Marcia Mcluckie as a director on 15 May 2017
16 May 2017 AP01 Appointment of Mr Dennis Mcluckie as a director on 15 May 2017
27 Feb 2017 MA Memorandum and Articles of Association
01 Feb 2017 CC04 Statement of company's objects
01 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
14 Sep 2016 TM01 Termination of appointment of Peter Lewis as a director on 13 September 2016
26 Jul 2016 AP01 Appointment of Ms Pamela Anne Lilian Channer as a director on 11 July 2016
08 Feb 2016 AP01 Appointment of Mrs June Margaret Mather as a director on 25 January 2016
26 Jan 2016 CH01 Director's details changed for Mr Mathew Ball on 25 January 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 no member list
17 Nov 2015 TM01 Termination of appointment of Amanda Marie Anderson as a director on 16 November 2015
29 Sep 2015 AA Full accounts made up to 31 March 2015
23 Sep 2015 AP01 Appointment of Mr John Philip Roger Harris as a director on 15 September 2015
15 Jul 2015 AP01 Appointment of Mr John Joseph Yates as a director on 13 July 2015
16 Apr 2015 MR01 Registration of charge 046379760005, created on 27 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.