RICHARDSON HOUSE RESIDENTS LIMITED
Company number 02173878
- Company Overview for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- Filing history for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- People for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
- More for RICHARDSON HOUSE RESIDENTS LIMITED (02173878)
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) |
---|---|---|---|
30 Dec 2024 | TM01 | Termination of appointment of Heather Jean Brough as a director on 20 December 2024 | |
06 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
07 Nov 2023 | TM01 | Termination of appointment of Kathleen Johnson as a director on 5 September 2023 | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Kathleen Johnson on 25 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Kathleen Johnson on 25 October 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
01 Mar 2023 | AP01 | Appointment of Mrs Fariba Mirtorabi as a director on 28 February 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
23 Nov 2021 | TM01 | Termination of appointment of Mark Jonathan Wildon as a director on 1 November 2021 | |
22 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
17 Feb 2021 | TM01 | Termination of appointment of Gaynor Grant White as a director on 18 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
03 Mar 2020 | CH01 | Director's details changed for Heather Jean Brough on 3 March 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Clive Van Hilten on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Gaynor Grant White on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Miss Fiona Jane Berry on 10 October 2019 | |
10 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Dr Mark Jonathan Wildon on 10 October 2019 |