Advanced company searchLink opens in new window

RICHMOND HILL RESIDENTS ASSOCIATION LIMITED

Company number 02884414

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)
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from Hope Villa 15 Richmond Hill Clifton Bristol BS8 1AT on 11 February 2013
05 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Mr James Charles White as a director
16 Dec 2011 TM01 Termination of appointment of Samir Gautama as a director
14 May 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
17 Feb 2011 TM01 Termination of appointment of Andrew Strachan as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AP01 Appointment of Mr Richard James Burton as a director
26 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Camille Caprioglio Parke on 4 January 2010
26 Jan 2010 CH01 Director's details changed for Samir Saru Daman Manohar Gautama on 4 January 2010
06 Jan 2010 AP01 Appointment of Mr Andrew John Strachan as a director
06 Jan 2010 TM01 Termination of appointment of Margaret Mallalieu as a director
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 04/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from andrews leasehold management 133 st georges road bristol BS1 5UW
21 Jan 2009 288b Appointment terminated secretary james tarr
21 Jan 2009 288c Director's change of particulars / samir guatama / 13/01/2009