RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED
Company number 00967373
- Company Overview for RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED (00967373)
- Filing history for RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED (00967373)
- People for RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED (00967373)
- More for RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED (00967373)
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) |
---|---|---|---|
29 Sep 2017 | AP01 | Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Pamela Kensington as a director on 29 June 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Mar 2017 | TM01 | Termination of appointment of Alan Reginald Whitcher as a director on 9 March 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 3 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
03 Feb 2017 | CH04 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 4 January 2017 | |
31 May 2016 | AP01 | Appointment of Miss Kirsty Jane Campbell as a director on 23 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Alma Robinson as a director on 5 May 2016 | |
22 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
02 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
14 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Gideon John Sykes as a director on 1 April 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
12 Dec 2013 | AP01 | Appointment of Mr Alan Reginald Whitcher as a director | |
12 Dec 2013 | AP01 | Appointment of Mrs Pamela Kensington as a director | |
12 Dec 2013 | AP01 | Appointment of Mrs Alma Robinson as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Christopher Mchale as a director | |
27 Jun 2013 | AP01 | Appointment of Gideon John Sykes as a director | |
12 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 |