Advanced company searchLink opens in new window

RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED

Company number 10124808

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 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Jan 2024 PSC04 Change of details for Mr Chandrakant Patel as a person with significant control on 2 January 2024
03 Jan 2024 PSC04 Change of details for Mr Gerard Gracias as a person with significant control on 2 January 2024
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
12 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 PSC04 Change of details for Mrs Janice Weaver as a person with significant control on 20 April 2020
21 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
21 Apr 2020 AD01 Registered office address changed from 1 Richmond Mews 1 Richmond Mews Bishopric Horsham West Sussex RH12 1QN United Kingdom to Cawley Place 15 Cawley Road Chichester PO19 1UZ on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Chandrakant Patel as a person with significant control on 20 April 2020
21 Apr 2020 PSC04 Change of details for Mr Gerard Gracias as a person with significant control on 20 April 2020
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
11 Jun 2019 PSC01 Notification of Janice Weaver as a person with significant control on 18 February 2019
07 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with updates
05 Jun 2019 AD01 Registered office address changed from 2 Richmond Mews Bishopric Horsham West Sussex RH12 1QN United Kingdom to 1 Richmond Mews 1 Richmond Mews Bishopric Horsham West Sussex RH12 1QN on 5 June 2019
14 Mar 2019 PSC07 Cessation of Janice Weaver as a person with significant control on 18 February 2019
14 Mar 2019 TM01 Termination of appointment of Janice Weaver as a director on 18 February 2019
14 Mar 2019 PSC01 Notification of David Andrew Collins as a person with significant control on 18 February 2019
14 Mar 2019 AP01 Appointment of Mr David Andrew Collins as a director on 18 February 2019
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Oct 2018 PSC01 Notification of Nicholas John Tanner as a person with significant control on 4 October 2018