- Company Overview for 74 RICHBORNE TERRACE LIMITED (07677187)
- Filing history for 74 RICHBORNE TERRACE LIMITED (07677187)
- People for 74 RICHBORNE TERRACE LIMITED (07677187)
- More for 74 RICHBORNE TERRACE LIMITED (07677187)
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
|
|
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
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |