RICHMOND SPRING CAPITAL PARTNERS LTD
Company number 10367157
- Company Overview for RICHMOND SPRING CAPITAL PARTNERS LTD (10367157)
- Filing history for RICHMOND SPRING CAPITAL PARTNERS LTD (10367157)
- People for RICHMOND SPRING CAPITAL PARTNERS LTD (10367157)
- More for RICHMOND SPRING CAPITAL PARTNERS LTD (10367157)
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) |
---|---|---|---|
28 Mar 2024 | PSC04 | Change of details for Mr Daniel Kenneth Birdsall as a person with significant control on 20 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Miss Alejandra Claudia Martin Laguna on 20 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Daniel Kenneth Birdsall as a person with significant control on 20 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Alejandra Martin Laguna as a person with significant control on 20 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Daniel Kenneth Birdsall on 20 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Miss Alejandra Claudia Martin Laguna on 20 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Daniel Kenneth Birdsall on 20 March 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 68 Ruswarp Lane Whitby YO21 1nd England to 7 Stratford Place London W1C 1AY on 3 January 2024 | |
20 Dec 2023 | CERTNM |
Company name changed dan birdsall inc LTD\certificate issued on 20/12/23
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
09 Oct 2023 | AD01 | Registered office address changed from 7 High Bannerdown Batheaston Bath Somerset BA1 7JY England to 68 Ruswarp Lane Whitby YO21 1nd on 9 October 2023 | |
30 Sep 2023 | PSC04 | Change of details for Mr Daniel Kenneth Birdsall as a person with significant control on 16 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
29 Sep 2023 | PSC04 | Change of details for Alejandra Martin Laguna as a person with significant control on 16 December 2022 | |
29 Sep 2023 | PSC04 | Change of details for Mr Daniel Kenneth Birdsall as a person with significant control on 16 December 2022 | |
29 Sep 2023 | CH01 | Director's details changed for Miss Alejandra Claudia Martin Laguna on 16 December 2022 | |
29 Sep 2023 | CH01 | Director's details changed for Mr Daniel Kenneth Birdsall on 16 December 2022 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 May 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 7 High Bannerdown Batheaston Bath Somerset BA1 7JY on 3 May 2023 | |
16 Dec 2022 | CH01 | Director's details changed for Miss Alejandra Claudia Martin Laguna on 16 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Daniel Kenneth Birdsall on 16 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
25 Jul 2022 | TM02 | Termination of appointment of Daniel Kenneth Birdsall as a secretary on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Daniel Kenneth Birdsall on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Miss Alejandra Claudia Martin Laguna on 15 July 2022 |