- Company Overview for RICHMOND HILL ( PROPERTIES ) LTD (11998979)
- Filing history for RICHMOND HILL ( PROPERTIES ) LTD (11998979)
- People for RICHMOND HILL ( PROPERTIES ) LTD (11998979)
- More for RICHMOND HILL ( PROPERTIES ) LTD (11998979)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
25 Apr 2022 | PSC04 | Change of details for Mr Michael John Harris as a person with significant control on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Michael John Harris on 25 April 2022 | |
27 Mar 2022 | CH01 | Director's details changed for Mr Ashley Kenneth Muxworthy on 27 March 2022 | |
27 Mar 2022 | CH01 | Director's details changed for Mr Michael John Harris on 27 March 2022 | |
27 Mar 2022 | PSC04 | Change of details for Mr Ashley Kenneth Muxworthy as a person with significant control on 27 March 2022 | |
27 Mar 2022 | CH01 | Director's details changed for Mr Michael John Harris on 27 March 2022 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Bampton Street Tiverton Devon EX16 6AA on 29 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|