- Company Overview for RICHMOND ROAD (LONDON) LIMITED (07176623)
- Filing history for RICHMOND ROAD (LONDON) LIMITED (07176623)
- People for RICHMOND ROAD (LONDON) LIMITED (07176623)
- More for RICHMOND ROAD (LONDON) LIMITED (07176623)
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
|
|
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
|
|
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
|
|
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 |