Advanced company searchLink opens in new window

RICHMOND LANDED ESTATES LIMITED

Company number 05572724

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
24 Nov 2021 PSC04 Change of details for Mr Mark Andre Richmond as a person with significant control on 10 November 2021
24 Nov 2021 TM02 Termination of appointment of White House Secretaries Limited as a secretary on 10 November 2021
24 Nov 2021 PSC01 Notification of Jacqueline Sarah Richmond as a person with significant control on 10 November 2021
24 Nov 2021 CH01 Director's details changed for Mrs Jacqueline Sarah Richmond on 10 November 2021
24 Nov 2021 CH03 Secretary's details changed for Jacqueline Sarah Richmond on 10 November 2021
24 Nov 2021 CH01 Director's details changed for Mr Mark Andre Richmond on 10 November 2021
24 Nov 2021 AD01 Registered office address changed from 1 High Street Thatcham RG19 3JG England to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 24 November 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Mark Andre Richmond on 4 April 2019
04 Apr 2019 CH04 Secretary's details changed for White House Secretaries Limited on 26 March 2019
27 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 27 March 2019
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates