Advanced company searchLink opens in new window

RICHMOND GUEST HOUSE LIMITED

Company number 10250719

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)
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
31 Jan 2019 PSC07 Cessation of Gurdev Kaur as a person with significant control on 31 December 2018
28 Jan 2019 AP01 Appointment of Mr Iqbal Singh as a director on 31 December 2018
28 Jan 2019 SH08 Change of share class name or designation
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 PSC01 Notification of Sarbjeet Singh as a person with significant control on 24 June 2016
31 Aug 2017 PSC01 Notification of Gurdev Kaur as a person with significant control on 24 June 2016
31 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
30 Jun 2016 AD01 Registered office address changed from 3 Ombersley Street Droitwich Worcestershire WR9 8HZ England to 3 Ombersley Street West Droitwich Worcestershire WR9 8HZ on 30 June 2016
29 Jun 2016 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 24 June 2016
29 Jun 2016 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 3 Ombersley Street Droitwich Worcestershire WR9 8HZ on 29 June 2016
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 100