140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED
Company number 04355947
- Company Overview for 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED (04355947)
- Filing history for 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED (04355947)
- People for 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED (04355947)
- More for 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED (04355947)
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) |
---|---|---|---|
12 Mar 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
18 Jan 2024 | AD01 | Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 18 January 2024 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 24 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 24 June 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Ario Payk as a director on 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Charles Field as a director on 24 July 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 24 June 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Daniel John Claridge as a director on 4 August 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|