Advanced company searchLink opens in new window

RICHMOND CONTROLS LIMITED

Company number 07495462

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)
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