- Company Overview for RICHLAND PROPERTY MANAGEMENT LTD. (06652505)
- Filing history for RICHLAND PROPERTY MANAGEMENT LTD. (06652505)
- People for RICHLAND PROPERTY MANAGEMENT LTD. (06652505)
- More for RICHLAND PROPERTY MANAGEMENT LTD. (06652505)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
03 Oct 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AD01 | Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Richland Property Management Limited C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
08 Aug 2013 | CERTNM |
Company name changed richland developments (SPV3) LIMITED\certificate issued on 08/08/13
|
|
03 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Gary John Mccausland on 8 May 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Ronald Gibbs as a director | |
21 Nov 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 |