Advanced company searchLink opens in new window

RICHARDSON HOUSE RESIDENTS LIMITED

Company number 02173878

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)
20 May 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 20 May 2019
20 May 2019 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 20 May 2019
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 AP01 Appointment of Mr Clive Van Hilten as a director on 15 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 May 2016 TM01 Termination of appointment of Robert Leonard Attreed as a director on 4 May 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
11 Feb 2016 AP01 Appointment of Miss Fiona Jane Berry as a director on 11 January 2016
08 Jan 2016 TM01 Termination of appointment of Jeremy Peter Davis as a director on 8 January 2016
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8
23 Jan 2015 AP01 Appointment of Dr Mark Jonathan Wildon as a director on 13 January 2015
23 Jan 2015 AP01 Appointment of Mrs Gaynor Grant White as a director on 13 January 2015
13 Jan 2015 TM01 Termination of appointment of Natalie Wilson as a director on 13 January 2015
05 Nov 2014 TM01 Termination of appointment of Stephen Pickles as a director on 5 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 TM01 Termination of appointment of Stephen Simpson as a director
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012