- Company Overview for RICHMOND BRIDGE MANSIONS LIMITED (02588464)
- Filing history for RICHMOND BRIDGE MANSIONS LIMITED (02588464)
- People for RICHMOND BRIDGE MANSIONS LIMITED (02588464)
- More for RICHMOND BRIDGE MANSIONS LIMITED (02588464)
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) |
---|---|---|---|
15 Sep 2014 | AD01 | Registered office address changed from 7 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 15 September 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Alexander Fraser Davidson on 15 December 2011 | |
05 Mar 2012 | AP01 | Appointment of Mr Davendra Pratap as a director on 15 December 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | CH01 | Director's details changed for Mr Raymond John Crotty on 10 May 2011 | |
10 May 2011 | AD01 | Registered office address changed from 4 Richmond Bridge Mansions Willoughby Road Willoughby Road Twickenham London TW1 2QJ United Kingdom on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Alexander Fraser Davidson on 10 May 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from 22 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ United Kingdom on 4 March 2011 | |
05 Jan 2011 | TM01 | Termination of appointment of Kristofer Milne as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Anthony Mew as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Clare Chamberlain as a director | |
05 Jan 2011 | TM02 | Termination of appointment of Anthony Mew as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2010 | AP01 | Appointment of Ms Clare Chamberlain as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Anthony John Mew as a director | |
05 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Kristofer Ian Milne on 3 March 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from 14B Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ Uk on 5 March 2010 |