Advanced company searchLink opens in new window

RICHMOND HOUSE GROUP LIMITED

Company number 03312984

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)
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
24 Oct 2016 SH03 Purchase of own shares.
11 Oct 2016 SH06 Cancellation of shares. Statement of capital on 19 August 2016
  • GBP 691,615.70
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 728,021.70
14 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2016 SH08 Change of share class name or designation
12 Sep 2016 SH10 Particulars of variation of rights attached to shares
24 Aug 2016 TM01 Termination of appointment of Carolyn Anne Richardson as a director on 24 August 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 727,926
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 727,926
15 Jan 2015 TM02 Termination of appointment of Carolyn Anne Richardson as a secretary on 15 January 2015
15 Jan 2015 AP03 Appointment of Miss Lesley Caroline Smith as a secretary on 15 January 2015
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 727,926
16 Jul 2014 MA Memorandum and Articles of Association
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Jun 2014 AP01 Appointment of Ms Lesley Caroline Smith as a director
20 Jun 2014 TM01 Termination of appointment of Peter Checketts as a director
11 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11