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) |
---|---|---|---|
06 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
19 Mar 2020 | AD02 | Register inspection address has been changed to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
30 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
20 May 2019 | AP01 | Appointment of Mr Craig Alexander Demanuele as a director on 20 May 2019 | |
09 May 2019 | AP03 | Appointment of Mrs Caroline Jane Rutter as a secretary on 1 May 2019 | |
10 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2019 | AP03 | Appointment of Mrs Judith Lovell as a secretary on 28 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Oscar Gonzalez as a person with significant control on 28 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Oscar Gonzalez on 1 April 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 24 June 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Oscar Gonzalee on 26 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 15 Heather Close St. Leonards Ringwood Hampshire BH24 2QJ England to Flat 1 1 Hengist Road Bournemouth BH1 4DN on 20 March 2019 | |
05 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 24 June 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Leah King as a secretary on 17 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from Flat 4 83 Richmond Wood Road Bournemouth Dorset BH8 9DQ to 15 Heather Close St. Leonards Ringwood Hampshire BH24 2QJ on 25 April 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Mrs Leah King on 25 April 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 |