Advanced company searchLink opens in new window

RICHMOND ROAD (LONDON) LIMITED

Company number 07176623

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)
23 Mar 2016 CH01 Director's details changed for Miss Vanessa Ford on 20 September 2014
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
23 Mar 2016 CH01 Director's details changed for Miss Vanessa Heap on 20 September 2014
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
05 Jan 2015 CH01 Director's details changed for Miss Jasmine Jade Seale on 15 May 2014
01 Jan 2015 AP01 Appointment of Miss Jasmine Jade Seale as a director on 15 May 2014
01 Jan 2015 TM01 Termination of appointment of Mark Steven Callaway as a director on 15 May 2014
01 Jan 2015 AD01 Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AD01 Registered office address changed from Flat a 140 Flat a 140 Richmond Road London E8 3HN England to 13 Elliston Drive Bath BA2 1LU on 30 December 2014
28 Jun 2014 AD01 Registered office address changed from 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU on 28 June 2014
09 May 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
29 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Miss Vanessa Heap as a director
16 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 CH01 Director's details changed for Mr Mark Steven Callaway on 1 June 2011
04 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Apr 2011 AD01 Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011
03 Apr 2011 TM01 Termination of appointment of Jacqueline Thom as a director
28 Mar 2010 AP01 Appointment of Laura Elizabeth Martin as a director
28 Mar 2010 AP01 Appointment of Jacqueline Mason Thom as a director