Advanced company searchLink opens in new window

74 RICHBORNE TERRACE LIMITED

Company number 07677187

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)
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2020 AD01 Registered office address changed from , Dennathorne Down Road, Tavistock, PL19 9AG, England to 62a Countess Wear Road Exeter EX2 6LR on 24 July 2020
12 Mar 2020 AA Micro company accounts made up to 26 July 2018
28 Jan 2020 AD01 Registered office address changed from , Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom to 62a Countess Wear Road Exeter EX2 6LR on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Charles Howard White on 20 January 2020
28 Jan 2020 CS01 Confirmation statement made on 21 August 2019 with no updates
31 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
19 Jul 2018 PSC04 Change of details for Mr Charles Howard White as a person with significant control on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from , 31 Richborne Terrace, London, SW8 1AS to 62a Countess Wear Road Exeter EX2 6LR on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Charles Howard White on 19 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 26 July 2017
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Charles Howard White on 17 May 2017
25 Apr 2017 AA Total exemption small company accounts made up to 26 July 2016
01 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 26 July 2015
08 Feb 2016 AA01 Previous accounting period shortened from 31 August 2015 to 26 July 2015
01 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
22 Jun 2015 CH01 Director's details changed for Mr Charles Howard White on 22 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 August 2013
07 Apr 2015 CH01 Director's details changed for Mr Charles Howard White on 7 April 2015
08 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013