Advanced company searchLink opens in new window

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED

Company number 09913833

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)
04 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
17 Aug 2022 PSC08 Notification of a person with significant control statement
17 Aug 2022 PSC07 Cessation of London Square Developments Limited as a person with significant control on 17 August 2022
13 May 2022 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 13 May 2022
13 May 2022 AP04 Appointment of Premier Estates Limited as a secretary on 1 May 2022
09 May 2022 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 30 April 2022
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Jan 2021 CH04 Secretary's details changed for Rendall & Rittner Limited on 13 January 2021
06 Jan 2021 AD01 Registered office address changed from Rendall & Rittner Limited, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
21 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
12 Jun 2020 AP01 Appointment of Mr Rodney Freeman as a director on 26 March 2020
11 Jun 2020 TM01 Termination of appointment of Mark Clive Smith as a director on 2 June 2020
11 Jun 2020 TM01 Termination of appointment of Scott Douglas Brown as a director on 7 May 2020
11 Jun 2020 AP01 Appointment of Mrs Olena Lukyanova as a director on 26 March 2020
08 Jun 2020 AP04 Appointment of Rendall & Rittner Limited as a secretary on 1 June 2020
08 Jun 2020 AD01 Registered office address changed from 1 York Road Uxbridge UB8 1RN England to Rendall & Rittner Limited, Portsoken House 155-157 Minories London EC3N 1LJ on 8 June 2020
03 Apr 2020 TM01 Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020
27 Mar 2020 AD01 Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL to 1 York Road Uxbridge UB8 1RN on 27 March 2020
06 Mar 2020 AP01 Appointment of Mr Scott Douglas Brown as a director on 6 March 2020