Advanced company searchLink opens in new window

86 KINGS ROAD RICHMOND PROPERTY LIMITED

Company number 07947665

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)
04 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 4 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 24 March 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Oct 2016 AA Total exemption small company accounts made up to 24 March 2016
06 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 30
23 Nov 2015 AP01 Appointment of Mr Oliver William Popham as a director on 15 October 2015
23 Nov 2015 TM01 Termination of appointment of Sean Martin O'flanagan as a director on 31 August 2015
24 Jul 2015 AA Total exemption small company accounts made up to 24 March 2015
10 Mar 2015 SH06 Cancellation of shares. Statement of capital on 14 February 2015
  • GBP 30
01 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 40
01 Mar 2015 CH01 Director's details changed for Mr Jeremy David Ford-Young on 31 August 2014
11 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
09 May 2014 AP01 Appointment of Mr Jeremy David Ford-Young as a director
08 May 2014 TM01 Termination of appointment of Brygid Fletcher as a director
16 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 40
14 Oct 2013 AA Total exemption small company accounts made up to 24 March 2013
21 Sep 2013 AA01 Previous accounting period extended from 28 February 2013 to 24 March 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 July 2013
  • GBP 40
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2013 CC04 Statement of company's objects
17 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
16 Oct 2012 AP03 Appointment of Mrs Sandra Sinclair-Hughes as a secretary
13 Feb 2012 NEWINC Incorporation