Advanced company searchLink opens in new window

RICHMOND BRIDGE MANSIONS LIMITED

Company number 02588464

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)
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
  • GBP 25
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