Advanced company searchLink opens in new window

RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED

Company number 00967373

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)
12 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
16 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jan 2020 AP01 Appointment of Mr Roy Victor Marshall as a director on 19 January 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AP01 Appointment of Mrs Rebecca Millett as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Kirsty Jane Campbell as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Rebecca Jane Millet as a director on 1 November 2019
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with updates
11 Jul 2018 AP03 Appointment of Mr Michael Charles Joyce as a secretary on 11 July 2018
11 Jul 2018 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 July 2018
11 Jul 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 45 Limpsfield Sanderstand South Croydon CR2 9LA on 11 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
21 Nov 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
21 Nov 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
21 Nov 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017
29 Sep 2017 AP01 Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017