Richardson Barberry Properties (Colmore Square) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RICHARDSON BARBERRY PROPERTIES (COLMORE CIRCUS) LIMITED
Company type Private Limited Company , Dissolved Company Number 02714858 Record last updated Tuesday, January 16, 2018 1:29:48 PM UTC Official Address 2 Floor 170 Edmund Street Ladywood There are 77 companies registered at this street
Postal Code B32HB Sector build, development, limit, project, property
Visits Searches Document Type Publication date Download link Registry Feb 6, 2015 Second notification of strike-off action in london gazette Registry Nov 6, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Aug 15, 2014 Final meetings Registry Apr 11, 2014 Change of registered office address Registry Jan 20, 2014 Statement of company's affairs Registry Jan 20, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jan 20, 2014 Resolution Registry Dec 19, 2013 Change of registered office address Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 2591469... Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 2591469... Registry Oct 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 1, 2013 Statement of satisfaction of a charge / full / charge no 1 2591464... Registry Oct 1, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Aug 14, 2013 Annual accounts Registry Aug 6, 2013 Annual return Financials Sep 24, 2012 Annual accounts Registry Aug 16, 2012 Annual return Registry Feb 21, 2012 Resignation of one Secretary Registry Feb 1, 2012 Resignation of one Accountant and one Secretary (a man) Financials Sep 26, 2011 Annual accounts Registry Aug 24, 2011 Annual return Financials Sep 20, 2010 Annual accounts Registry Aug 19, 2010 Annual return Registry Aug 18, 2009 Annual return 2595665... Financials Jun 3, 2009 Annual accounts Financials Oct 29, 2008 Annual accounts 8480959... Registry Aug 20, 2008 Annual return Registry May 21, 2008 Annual return 2590897... Registry Sep 19, 2007 Two appointments: 2 men Registry Sep 19, 2007 Resignation of a person Registry Sep 19, 2007 Appointment of a person Registry Sep 19, 2007 Appointment of a person 67225488... Registry Sep 19, 2007 Resignation of one Secretary (a man) Financials Jul 18, 2007 Annual accounts Registry May 11, 2007 Annual return Registry Feb 15, 2007 Resignation of a person Registry Feb 15, 2007 Resignation of a person 1844342... Registry Feb 2, 2007 Resignation of 2 people: one Company Director and one Director (a man) Financials Nov 6, 2006 Annual accounts Registry May 19, 2006 Annual return Financials Sep 8, 2005 Annual accounts Registry Jul 21, 2005 Particulars of a mortgage or charge Registry Jul 2, 2005 Annual return Registry Jan 12, 2005 Particulars of a mortgage or charge Registry Dec 9, 2004 Resignation of a person Registry Dec 9, 2004 Resignation of a person 1844518... Registry Nov 24, 2004 Appointment of a person Registry Nov 24, 2004 Appointment of a person 1754128... Registry Nov 17, 2004 Two appointments: 2 men Registry Jul 15, 2004 Annual return Financials Apr 15, 2004 Annual accounts Financials Aug 24, 2003 Annual accounts 1911098... Registry May 18, 2003 Annual return Registry May 18, 2003 Resignation of a person Registry May 8, 2003 Resignation of one Company Director and one Secretary (a man) Registry Apr 22, 2003 Resignation of a person Registry Mar 28, 2003 Resignation of one Company Director and one Director (a man) Financials Jul 31, 2002 Annual accounts Registry Jul 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1832492... Registry Jul 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1802072... Registry Jul 17, 2002 Particulars of a mortgage or charge Registry Jul 17, 2002 Particulars of a mortgage or charge 1754181... Registry Jul 5, 2002 Annual return Registry May 10, 2002 Resignation of a person Registry Mar 19, 2002 Particulars of a mortgage or charge Registry Feb 27, 2002 Particulars of a mortgage or charge 1866769... Registry Feb 26, 2002 Appointment of a person Registry Feb 18, 2002 Appointment of a man as Secretary Registry Feb 12, 2002 Resignation of one Company and one Director Financials Aug 29, 2001 Annual accounts Registry May 25, 2001 Annual return Financials Sep 26, 2000 Annual accounts Registry Jun 12, 2000 Annual return Registry May 31, 2000 Notice of change of directors or secretaries or in their particulars Financials Nov 1, 1999 Annual accounts Registry Oct 29, 1999 Company name change Registry Oct 28, 1999 Change of name certificate Registry Jun 10, 1999 Annual return Financials Nov 2, 1998 Annual accounts Registry Jul 7, 1998 Annual return Financials Nov 3, 1997 Annual accounts Registry Jul 6, 1997 Annual return Financials Nov 5, 1996 Annual accounts Registry May 17, 1996 Annual return Registry Nov 27, 1995 Particulars of a mortgage or charge Financials Nov 3, 1995 Annual accounts Registry Sep 1, 1995 Director resigned, new director appointed Registry Jul 17, 1995 Resignation of one Company Director and one Director (a man) Registry Jul 17, 1995 Appointment of a person as Director and Company Registry Jun 20, 1995 Annual return Registry May 17, 1995 Memorandum of association Registry May 17, 1995 Notice of increase in nominal capital Registry May 17, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 17, 1995 Resolution Registry May 17, 1995 Resolution 1880138... Registry May 17, 1995 Resolution