RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED
Company number 10124808
- Company Overview for RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED (10124808)
- Filing history for RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED (10124808)
- People for RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED (10124808)
- More for RICHMOND MEWS (HORSHAM) MANAGEMENT COMPANY LIMITED (10124808)
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 |