Advanced company searchLink opens in new window

52 RICHMOND HILL LIMITED

Company number 02715386

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)
03 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with updates
27 May 2024 CH01 Director's details changed for Mr Robbie James Bennett on 18 May 2024
25 May 2024 CH01 Director's details changed for Mr Kelly Anne Simmons on 18 May 2024
25 May 2024 CH01 Director's details changed for Kelly Anne Simmons on 18 May 2024
22 May 2024 AD01 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Acara Managment Ltd Old Deer Park 187 Kew Road Richmond TW9 2AZ on 22 May 2024
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
05 Apr 2024 AP01 Appointment of Mr Robbie James Bennett as a director on 4 April 2024
05 Apr 2024 AP01 Appointment of Ms Claire Gainford as a director on 3 April 2024
22 Feb 2024 AP04 Appointment of Acara Management Limited as a secretary on 22 February 2024
22 Feb 2024 TM02 Termination of appointment of Property Management Solutions as a secretary on 22 February 2024
21 Feb 2024 TM01 Termination of appointment of David Saidden as a director on 20 February 2024
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
02 May 2022 AD01 Registered office address changed from 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 July 2019
07 Jun 2019 AD01 Registered office address changed from 22 Fulwood Avenue Bournemouth Dorset BH11 9NJ to 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr. David Saidden as a director on 28 May 2019
07 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Dec 2018 TM01 Termination of appointment of Laurence Buchanan as a director on 1 July 2018