Advanced company searchLink opens in new window

RICHMOND COLLEGE SERVICES LIMITED

Company number 02234479

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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