Advanced company searchLink opens in new window

ST. RICHARD HOMES (TWICKENHAM) LIMITED

Company number 10893305

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
09 Aug 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
13 May 2022 PSC07 Cessation of Simon James Lockyer as a person with significant control on 30 April 2022
13 May 2022 PSC02 Notification of Churchill Contractors Group (Uk) Limited as a person with significant control on 30 April 2022
13 May 2022 PSC07 Cessation of Laurence Edward Brown as a person with significant control on 30 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
24 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
13 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
19 Dec 2019 MR01 Registration of charge 108933050002, created on 13 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 PSC04 Change of details for Laurence Edward Brown as a person with significant control on 31 July 2019
21 Aug 2019 AD01 Registered office address changed from 35-39 Moorgate London EC2R 6AR England to Unit 41 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ on 21 August 2019
20 Aug 2019 TM01 Termination of appointment of Timothy Michael Clarke as a director on 1 August 2019
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
09 Aug 2019 PSC07 Cessation of Timothy Michael Clarke as a person with significant control on 31 July 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 PSC01 Notification of Laurence Edward Brown as a person with significant control on 24 November 2017
02 Aug 2018 PSC01 Notification of Simon James Lockyer as a person with significant control on 24 November 2017