RICHARD HOUSE MANAGEMENT COMPANY LIMITED
Company number 05805335
- Company Overview for RICHARD HOUSE MANAGEMENT COMPANY LIMITED (05805335)
- Filing history for RICHARD HOUSE MANAGEMENT COMPANY LIMITED (05805335)
- People for RICHARD HOUSE MANAGEMENT COMPANY LIMITED (05805335)
- More for RICHARD HOUSE MANAGEMENT COMPANY LIMITED (05805335)
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) |
---|---|---|---|
23 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
02 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
10 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
14 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD02 | Register inspection address has been changed to 16 Pencisely Crescent Cardiff CF5 1DU | |
31 May 2016 | CH01 | Director's details changed for Mr Robert James Attrill on 31 March 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Betsan Powys Evans as a director on 1 December 2015 | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Stacey Brewster as a director on 1 December 2015 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Robert James Attrill on 1 September 2014 |