- Company Overview for RICHMOND COLLEGE SERVICES LIMITED (02234479)
- Filing history for RICHMOND COLLEGE SERVICES LIMITED (02234479)
- People for RICHMOND COLLEGE SERVICES LIMITED (02234479)
- More for RICHMOND COLLEGE SERVICES LIMITED (02234479)
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) |
---|---|---|---|
18 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
19 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
17 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 | |
20 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
31 Jul 2013 | AD01 | Registered office address changed from Queens Rd Richmond Surrey TW10 6JP on 31 July 2013 | |
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Dec 2012 | AP01 | Appointment of Mrs Jane Elizabeth Crichton as a director | |
04 Dec 2012 | TM01 | Termination of appointment of William Scott as a director | |
04 Dec 2012 | TM02 | Termination of appointment of William Scott as a secretary | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
21 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
03 Aug 2011 | AP01 | Appointment of Dr John Annette as a director | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of Ian Newbould as a director | |
20 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Ian David Campbell Newbould on 31 July 2010 | |
21 Dec 2009 | AA | Full accounts made up to 30 June 2009 |