Advanced company searchLink opens in new window

RICHMOND HOUSE HOLDINGS LTD

Company number 09747988

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
11 Dec 2023 CERTNM Company name changed tier one capital investments LIMITED\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 SH10 Particulars of variation of rights attached to shares
19 Nov 2021 AD01 Registered office address changed from 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 19 November 2021
26 Aug 2021 AD01 Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 26 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
03 Sep 2020 PSC07 Cessation of Stephen William Black as a person with significant control on 16 March 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jan 2020 TM01 Termination of appointment of Stephen William Black as a director on 15 January 2020
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 Apr 2016 CERTNM Company name changed tier one capital investments 1 LIMITED\certificate issued on 27/04/16
  • CONNOT ‐ Change of name notice