Advanced company searchLink opens in new window

WICKHAM HOUSE (RICHMOND) LIMITED

Company number 09436972

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)
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Jun 2018 AP01 Appointment of Janette Therese Delaney as a director on 8 June 2018
21 Mar 2018 PSC08 Notification of a person with significant control statement
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8
07 Mar 2016 AD02 Register inspection address has been changed from 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
04 Mar 2016 AP01 Appointment of Mr Argent Veseli as a director on 13 January 2016
02 Mar 2016 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2 March 2016
02 Mar 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 2 March 2016
02 Mar 2016 TM02 Termination of appointment of Siles Harold Williams Limited as a secretary on 2 March 2016
17 Feb 2016 AP01 Appointment of Rosemary Elizabeth Conway as a director on 13 January 2016
25 Jan 2016 TM01 Termination of appointment of Simon John Crassweller Hill as a director on 13 January 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 9
02 Jun 2015 AP04 Appointment of Siles Harold Williams Limited as a secretary on 1 May 2015
10 Mar 2015 AD03 Register(s) moved to registered inspection location 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
10 Mar 2015 AD02 Register inspection address has been changed to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1