Advanced company searchLink opens in new window

RICHMOND NANTWICH PROPERTIES LIMITED

Company number 02765282

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)
08 Dec 2017 PSC05 Change of details for Richmond Nantwich Developments Limited as a person with significant control on 8 December 2017
08 Dec 2017 AD04 Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
08 Dec 2017 CH01 Director's details changed for Mrs Joan Martina Elliott on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH02 Director's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bridge House Outwood Lane Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 8 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 6 July 2017
19 Jul 2017 AP01 Appointment of Mrs Joan Martina Elliott as a director on 6 July 2017
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 AD03 Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
30 Jun 2017 PSC02 Notification of Richmond Nantwich Developments Limited as a person with significant control on 6 April 2016
22 Nov 2016 TM01 Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
22 Nov 2016 TM01 Termination of appointment of Joan Martina Elliott as a director on 17 November 2016
22 Nov 2016 AP02 Appointment of Bupa Secretaries Limited as a director on 17 November 2016
11 Aug 2016 AP01 Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
24 Jun 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 TM01 Termination of appointment of Keith Moore as a director on 29 February 2016
02 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
24 Jul 2015 AP01 Appointment of Mr David Emmanuel Hynam as a director on 23 July 2015
24 Jul 2015 TM01 Termination of appointment of Andrew John Cannon as a director on 23 July 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 MISC Section 519