RICHMOND WOOD MANAGEMENT COMPANY LIMITED
Company number 02220971
- Company Overview for RICHMOND WOOD MANAGEMENT COMPANY LIMITED (02220971)
- Filing history for RICHMOND WOOD MANAGEMENT COMPANY LIMITED (02220971)
- People for RICHMOND WOOD MANAGEMENT COMPANY LIMITED (02220971)
- More for RICHMOND WOOD MANAGEMENT COMPANY LIMITED (02220971)
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 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
25 Sep 2024 | CH01 | Director's details changed for Mr Samuel Rupert Rene Sicobo on 25 September 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
01 Aug 2024 | TM01 | Termination of appointment of Lynn Susan Branson as a director on 1 August 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 24 June 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from Hawk Estates Wessex House St. Leonards Road Bournemouth BH8 8QS England to 156-158 Charminster Road Bournemouth BH8 8UU on 15 February 2024 | |
15 Feb 2024 | TM02 | Termination of appointment of Hawk Estates as a secretary on 5 February 2024 | |
15 Feb 2024 | AP04 | Appointment of Roberts Residential Limited as a secretary on 5 February 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
13 Sep 2023 | AP01 | Appointment of Miss Lynn Susan Branson as a director on 12 September 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
01 Nov 2022 | AP03 | Appointment of Hawk Estates as a secretary on 1 November 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Caroline Jane Rutter as a secretary on 1 November 2022 | |
01 Nov 2022 | TM02 | Termination of appointment of Judith Lovell as a secretary on 1 November 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Samuel Rupert Rene Sicobo as a director on 20 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
06 Oct 2022 | TM01 | Termination of appointment of Oscar Gonzalez as a director on 4 October 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 67 Woodbury Avenue Bournemouth BH8 0HH England to Hawk Estates Wessex House St. Leonards Road Bournemouth BH8 8QS on 5 April 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 24 June 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
05 Sep 2021 | TM01 | Termination of appointment of Craig Alexander Demanuele as a director on 1 September 2021 | |
05 Sep 2021 | AD01 | Registered office address changed from Flat 1 1 Hengist Road Bournemouth BH1 4DN to 67 Woodbury Avenue Bournemouth BH8 0HH on 5 September 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 24 June 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
26 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates |