Advanced company searchLink opens in new window

31 RICHFORD STREET HAMMERSMITH LIMITED

Company number 06087949

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)
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
20 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
18 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
05 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Nov 2013 CH01 Director's details changed for Antonia Caroline Scherer on 5 November 2013
02 Oct 2013 AD01 Registered office address changed from Flat 1 10 Bamborough Gardens London W12 8QN on 2 October 2013
19 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
17 Nov 2010 AP01 Appointment of Mr Oliver Hutson as a director
12 Nov 2010 TM01 Termination of appointment of Kate Ritson-Thomas as a director
11 Nov 2010 TM01 Termination of appointment of Kate Ritson-Thomas as a director
11 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Antonia Caroline Scherer on 7 February 2010
12 Feb 2010 CH01 Director's details changed for Kate Ritson-Thomas on 7 February 2010
08 Dec 2009 AP01 Appointment of Mr. Rosen Ferdov Mitkov as a director
07 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
04 Aug 2009 288c Director's change of particulars / kate redvers / 03/08/2009
04 Aug 2009 287 Registered office changed on 04/08/2009 from basement flat 31A richford street london W6 7HJ
04 Aug 2009 288c Director's change of particulars / antonia scherer / 03/08/2009