Advanced company searchLink opens in new window

RICHMOND SPRING CAPITAL PARTNERS LTD

Company number 10367157

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
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