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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |