Advanced company searchLink opens in new window

RICHMOND COURT MAINTENANCE LIMITED

Company number 05680761

Filter by category

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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 AD01 Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to Coburg House St. Andrews Court Leeds LS3 1JY on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Christopher John Wright as a director on 30 September 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on 21 February 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
05 May 2021 AD01 Registered office address changed from C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ United Kingdom to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 5 May 2021
23 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Jan 2021 AP01 Appointment of Mr Christopher John Wright as a director on 18 January 2021
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 AD01 Registered office address changed from C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR England to C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ on 5 February 2019
05 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Nov 2016 AD01 Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016
09 Nov 2016 AP01 Appointment of Mr Austin James O'malley as a director on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Arran Micheal Import as a director on 9 November 2016
09 Feb 2016 AR01 Annual return made up to 19 January 2016 no member list