- Company Overview for RICHMINSTER PROPERTIES LIMITED (04429911)
- Filing history for RICHMINSTER PROPERTIES LIMITED (04429911)
- People for RICHMINSTER PROPERTIES LIMITED (04429911)
- Charges for RICHMINSTER PROPERTIES LIMITED (04429911)
- More for RICHMINSTER PROPERTIES LIMITED (04429911)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
20 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 27 February 2023 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2020 | PSC01 | Notification of Philip Charles Harris as a person with significant control on 3 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
04 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Paul Jacobs on 30 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
21 Jun 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Philip John Saunders as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Paul Jacobs as a director on 28 February 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 |