Advanced company searchLink opens in new window

RICHMOND RESIDENTIAL CARE LIMITED

Company number 03128549

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
25 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
29 Sep 2015 MR01 Registration of charge 031285490004, created on 18 September 2015
23 Sep 2015 TM01 Termination of appointment of Elaine Styles-Hudson as a director on 18 September 2015
23 Sep 2015 TM02 Termination of appointment of Dale Anthony Hudson as a secretary on 18 September 2015
23 Sep 2015 TM01 Termination of appointment of Dale Anthony Styles-Hudson as a director on 18 September 2015
23 Sep 2015 AD01 Registered office address changed from Harvey Winning 11 Thorpe Road Peterborough Cambridgeshire PE3 6AB to 187 Victoria Road Ruislip Middlesex HA4 9BW on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Didarali Sultanali Ladhani as a director on 18 September 2015
23 Sep 2015 AP03 Appointment of Mr Hanif Mohamed Ladhani as a secretary on 18 September 2015