Advanced company searchLink opens in new window

RICHMOND PARK APARTMENTS MANAGEMENT LIMITED

Company number 09861942

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
08 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
03 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Richmond Park Golf Club Saham Road Watton Thetford Norfolk IP25 6EA to 47 Benjamin Gooch Way Norwich NR2 2TL on 4 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
08 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 May 2016
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 Nov 2015 TM01 Termination of appointment of Margaret Jessup as a director on 10 November 2015
20 Nov 2015 AP01 Appointment of Mr Simon William Jessup as a director on 10 November 2015
09 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-09
  • GBP 1