- Company Overview for RICHMOND CARS (FAREHAM) LTD (04358129)
- Filing history for RICHMOND CARS (FAREHAM) LTD (04358129)
- People for RICHMOND CARS (FAREHAM) LTD (04358129)
- Charges for RICHMOND CARS (FAREHAM) LTD (04358129)
- More for RICHMOND CARS (FAREHAM) LTD (04358129)
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
|
|
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |