- Company Overview for RICHMOND CARS (GUILDFORD) LIMITED (08425506)
- Filing history for RICHMOND CARS (GUILDFORD) LIMITED (08425506)
- People for RICHMOND CARS (GUILDFORD) LIMITED (08425506)
- Charges for RICHMOND CARS (GUILDFORD) LIMITED (08425506)
- More for RICHMOND CARS (GUILDFORD) LIMITED (08425506)
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) |
---|---|---|---|
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
26 Jan 2023 | CH01 | Director's details changed for Mr Samuel Jonathan Nobes on 26 January 2023 | |
10 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Jan 2020 | CH03 | Secretary's details changed for Catherine Brown on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Michael Ronald Nobes on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Samuel Jonathan Nobes on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Michael Ronald Nobes as a person with significant control on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020 | |
05 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
13 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
30 Aug 2018 | MR01 | Registration of charge 084255060008, created on 23 August 2018 | |
28 Aug 2018 | MR04 | Satisfaction of charge 084255060004 in full | |
28 Aug 2018 | MR04 | Satisfaction of charge 084255060005 in full | |
24 Aug 2018 | MR01 | Registration of charge 084255060007, created on 23 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates |