Advanced company searchLink opens in new window

RICHMOND NORTHAMPTON LIMITED

Company number 05205197

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)
01 May 2018 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018
01 May 2018 AP01 Appointment of Mr Michael Harrison as a director on 27 April 2018
08 Dec 2017 CH02 Director's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 PSC05 Change of details for Richmond Care Villages Holdings 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 CH04 Secretary'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
28 Sep 2017 AA Full accounts made up to 31 December 2016
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 Care Villages Holdings 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 8,995,788
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
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 8,995,788
13 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
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