- Company Overview for 266 RICHMOND ROAD LIMITED (09397967)
- Filing history for 266 RICHMOND ROAD LIMITED (09397967)
- People for 266 RICHMOND ROAD LIMITED (09397967)
- Registers for 266 RICHMOND ROAD LIMITED (09397967)
- More for 266 RICHMOND ROAD LIMITED (09397967)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
10 Oct 2023 | AP01 | Appointment of Mr Robert Panza as a director on 30 August 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Phoebe Francine Collins as a director on 30 August 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Feb 2020 | AD02 | Register inspection address has been changed from 16 Bedford Gardens London W8 7EH England to Flat C 266 Richmond Road London E8 3QW | |
07 Feb 2020 | AP03 | Appointment of Ms Michelle Samardzic as a secretary on 7 February 2020 | |
07 Feb 2020 | TM02 | Termination of appointment of Nicholas Paul Pearson as a secretary on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Sean Michael O'keefe as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Sarah Mei Pearson as a director on 7 February 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
07 Jan 2018 | AD03 | Register(s) moved to registered inspection location 16 Bedford Gardens London W8 7EH | |
07 Jan 2018 | AD02 | Register inspection address has been changed to 16 Bedford Gardens London W8 7EH | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates |