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)
12 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr Robert Leonard Attreed as a director
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AP01 Appointment of Mr Jeremy Peter Davis as a director
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Sep 2010 TM01 Termination of appointment of Nigel Morris as a director
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
04 Mar 2010 CH04 Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Natalie Wilson on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Stephen Pickles on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Mr Nigel Hamilton Morris on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Stephen Simpson on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Miss Helen Margaret Proe on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Kathleen Johnson on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Heather Jean Brough on 1 October 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Jan 2009 288a Director appointed natalie wilson
15 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Feb 2008 363a Return made up to 28/02/08; full list of members
28 Feb 2008 288b Appointment terminated director andrew davis
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Apr 2007 363s Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Dec 2006 287 Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN