- Company Overview for RICHMOND CONTROLS LIMITED (07495462)
- Filing history for RICHMOND CONTROLS LIMITED (07495462)
- People for RICHMOND CONTROLS LIMITED (07495462)
- More for RICHMOND CONTROLS LIMITED (07495462)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 May 2022 | CH03 | Secretary's details changed for Mr Samuel Joesph Charles Abel Smith on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from Unit 1 Simpson Buildings 7 Borough Road Gallowfields Trading Estate Richmond Yorkshire DL10 4SX to Ivy Cottage Colburn Catterick Garrison DL9 4PE on 13 May 2022 | |
13 May 2022 | CH03 | Secretary's details changed for Mr Samuel Joesph Charles Abel Smith on 13 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
13 Nov 2017 | PSC01 | Notification of Lisa Campbell as a person with significant control on 1 August 2017 | |
13 Nov 2017 | PSC07 | Cessation of Stephen Charles Hosmer as a person with significant control on 1 August 2017 | |
13 Nov 2017 | PSC07 | Cessation of Janet May Hosmer as a person with significant control on 1 August 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Sep 2017 | SH02 | Sub-division of shares on 31 July 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Stephen Charles Hosmer as a director on 1 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Janet May Hosmer as a director on 1 August 2017 |