- Company Overview for ST. RICHARD HOMES (TWICKENHAM) LIMITED (10893305)
- Filing history for ST. RICHARD HOMES (TWICKENHAM) LIMITED (10893305)
- People for ST. RICHARD HOMES (TWICKENHAM) LIMITED (10893305)
- Charges for ST. RICHARD HOMES (TWICKENHAM) LIMITED (10893305)
- More for ST. RICHARD HOMES (TWICKENHAM) LIMITED (10893305)
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 |