RICHARD DAVIES INVESTOR RELATIONS LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.04557486
CategoryPrivate Limited Company
Incorporated09 Oct 2002
Age21 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

RICHARD DAVIES INVESTOR RELATIONS LIMITED is an active private limited company with number 04557486. It was incorporated 21 years, 8 months, 26 days ago, on 09 October 2002. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Davies

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thera Roeline Prins

Appointment date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Matthews

Termination date: 2022-05-27

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2022

Action Date: 03 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045574860003

Charge creation date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Robert Harris

Appointment date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stier

Termination date: 2021-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Equiniti Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: Elder House St Georges Business Park Brooklands Road Weybridge KT13 0TS England

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2020-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Cong

Termination date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Davies

Cessation date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equiniti Holdings Limited

Notification date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stier

Appointment date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Bridewell Gate 9 Bridewell Place London EC4V 6AW

New address: Elder House St Georges Business Park Brooklands Road Weybridge KT13 0TS

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Cong

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Matthews

Appointment date: 2019-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Anne Plant

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Anne Plant

Appointment date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monika Patricia Stone

Termination date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Louise Evans

Termination date: 2015-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Monika Patricia Stone

Appointment date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Louise Evans

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-19

Old address: Malborough Court 14-18 Holborn London EC1N 2LE United Kingdom

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Watterston

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2011

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Sep 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Miranda Rosemary Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Richard John Davies

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anthony watterston / 12/03/2009

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from balfour house 46-54 great titchfield street london W1W 7QA

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 24 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/05--------- £ si 96@1

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/04/05

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 09 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: gibson appleby blenheim house 120 church street brighton east sussex BN1 1AU

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF


Some Companies

ASZ HOLDINGS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11673657
Status:ACTIVE
Category:Private Limited Company

BARKING DOG VENTURES LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09265889
Status:ACTIVE
Category:Private Limited Company

D. SMITH EXPRESS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:05711729
Status:ACTIVE
Category:Private Limited Company

FIRST BUSINESS CREATIVE LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:10720497
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DECORATORS (EA) LTD

1 BENWELL CLOSE,BURY ST. EDMUNDS,IP29 4WB

Number:11312055
Status:ACTIVE
Category:Private Limited Company

THE RESTAURANT MEOPHAM GREEN LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:03675949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source