RICHMOND HILL LIMITED

03297210
COLD MOOR COTE FARM CHOPGATE MIDDLESBROUGH TEESIDE TS9 7JJ

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 7 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 8 Buy now
01 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2021 accounts Annual Accounts 7 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 8 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2019 accounts Annual Accounts 8 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 mortgage Registration of a charge 12 Buy now
25 Mar 2016 mortgage Registration of a charge 18 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
04 Dec 2015 annual-return Annual Return 9 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return 9 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
06 Dec 2013 annual-return Annual Return 9 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 9 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 9 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 9 Buy now
14 May 2010 officers Appointment of director (James Cameron Reeve) 3 Buy now
14 May 2010 officers Appointment of director (Patrick Michael Reeve) 3 Buy now
14 May 2010 officers Appointment of director (Dominic John Reeve) 3 Buy now
14 May 2010 officers Appointment of director (Bernadette Mary Reeve) 3 Buy now
05 May 2010 officers Termination of appointment of director (Timothy Reeve) 1 Buy now
28 Dec 2009 accounts Annual Accounts 6 Buy now
18 Dec 2009 annual-return Annual Return 5 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Timothy James Reeve) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Malcolm John Reeve) 2 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
28 Nov 2008 annual-return Return made up to 08/11/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 annual-return Return made up to 08/11/07; no change of members 7 Buy now
28 Mar 2007 accounts Annual Accounts 5 Buy now
21 Nov 2006 annual-return Return made up to 08/11/06; full list of members 7 Buy now
31 May 2006 officers New director appointed 2 Buy now
31 May 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Annual Accounts 5 Buy now
02 Nov 2005 annual-return Return made up to 08/11/05; full list of members 7 Buy now
21 Apr 2005 accounts Annual Accounts 5 Buy now
16 Nov 2004 annual-return Return made up to 08/11/04; full list of members 7 Buy now
24 Aug 2004 address Registered office changed on 24/08/04 from: greenend lodge underlands lane melmerby ripon north yorkshire HG4 5HR 2 Buy now
02 Dec 2003 annual-return Return made up to 26/11/03; full list of members 8 Buy now
02 Dec 2003 accounts Annual Accounts 1 Buy now
23 May 2003 capital Ad 14/05/03--------- £ si 20000@1=20000 £ ic 2/20002 2 Buy now
23 May 2003 capital Nc inc already adjusted 14/05/03 1 Buy now
23 May 2003 resolution Resolution 1 Buy now
22 May 2003 accounts Accounting reference date extended from 31/12/03 to 31/05/04 1 Buy now
22 May 2003 officers Secretary resigned;director resigned 1 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
24 Jan 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
08 Sep 2002 accounts Annual Accounts 2 Buy now
19 Dec 2001 annual-return Return made up to 13/12/01; full list of members 6 Buy now
17 Sep 2001 accounts Annual Accounts 2 Buy now
11 Jan 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
17 Oct 2000 accounts Annual Accounts 1 Buy now
20 Dec 1999 annual-return Return made up to 30/12/99; full list of members 6 Buy now
25 Oct 1999 accounts Annual Accounts 1 Buy now
07 Jan 1999 annual-return Return made up to 30/12/98; no change of members 4 Buy now
18 Dec 1998 accounts Annual Accounts 1 Buy now
12 Mar 1998 annual-return Return made up to 30/12/97; full list of members 6 Buy now
16 Apr 1997 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 1997 address Registered office changed on 11/04/97 from: st peters house hartsfield sheffield S1 2EL 1 Buy now
11 Apr 1997 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 1997 officers New director appointed 2 Buy now
11 Apr 1997 officers Secretary resigned 1 Buy now
11 Apr 1997 officers Director resigned 1 Buy now
30 Dec 1996 incorporation Incorporation Company 18 Buy now