Advanced company searchLink opens in new window

RICHBOURG LIMITED

Company number 06696308

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)
18 Sep 2017 TM01 Termination of appointment of Sam Murray Pearman as a director on 13 September 2017
27 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
21 Mar 2017 AP01 Appointment of Mr Gregory Clifford Francis Tufnell as a director on 8 March 2017
21 Mar 2017 AP01 Appointment of Ms Wendy Elizabeth Anne Edwards as a director on 8 March 2017
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Unit 1.5 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB on 23 October 2014
10 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 140
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 140
30 Sep 2013 CH01 Director's details changed for Mr Sam Murray Pearman on 27 September 2013
30 Sep 2013 CH01 Director's details changed for Mrs Georgina Elizabeth Pearman on 27 September 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Mar 2012 AD01 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 5 March 2012
14 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 140
13 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 12/09/09; full list of members
06 Jul 2009 288a Director appointed georgina pearman