Advanced company searchLink opens in new window

RICHMOND CARS (FAREHAM) LTD

Company number 04358129

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)
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 CH01 Director's details changed for Mr Samuel Jonathan Nobes on 26 January 2023
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
10 Nov 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
26 May 2020 AP03 Appointment of Catherine Brown as a secretary on 20 May 2020
05 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with updates
26 Feb 2020 PSC05 Change of details for Richmond Cars Limited as a person with significant control on 26 February 2020
26 Feb 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA England to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 26 February 2020
03 Sep 2019 CERTNM Company name changed sparshatts of fareham LIMITED\certificate issued on 03/09/19
  • CONNOT ‐ Change of name notice
20 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
07 Aug 2019 MR01 Registration of charge 043581290005, created on 31 July 2019
05 Aug 2019 PSC02 Notification of Richmond Cars Limited as a person with significant control on 31 July 2019
05 Aug 2019 TM01 Termination of appointment of Nicholas Roberts as a director on 31 July 2019
05 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 5 August 2019
05 Aug 2019 MR04 Satisfaction of charge 043581290003 in full
05 Aug 2019 MR04 Satisfaction of charge 043581290004 in full
05 Aug 2019 MR04 Satisfaction of charge 1 in full
05 Aug 2019 MR04 Satisfaction of charge 043581290002 in full