RICHMOND HEIGHTS FREEHOLD LIMITED

06261176
FLAT 10 RICHMOND HEIGHTS 7 DEAN PARK ROAD BOURNEMOUTH BH1 1HU

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 3 Buy now
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 officers Termination of appointment of secretary (Initiative Property Management) 1 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
28 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Change of particulars for corporate secretary (Initiative Property Management) 1 Buy now
21 Sep 2021 accounts Annual Accounts 4 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Amended Accounts 3 Buy now
06 Dec 2019 capital Statement of capital (Section 108) 5 Buy now
26 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Nov 2019 insolvency Solvency Statement dated 02/09/19 1 Buy now
26 Nov 2019 resolution Resolution 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Appointment of corporate secretary (Initiative Property Management) 2 Buy now
14 May 2019 officers Termination of appointment of secretary (Q1 Professional Services Limited) 1 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 4 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 officers Appointment of corporate secretary (Q1 Professional Services Limited) 2 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Anthony Ford) 1 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
16 May 2013 accounts Annual Accounts 8 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 officers Change of particulars for director (Terence John Charles Potts) 2 Buy now
13 Jun 2012 accounts Annual Accounts 9 Buy now
29 Nov 2011 capital Return of Allotment of shares 3 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 accounts Annual Accounts 11 Buy now
23 Jul 2010 accounts Annual Accounts 11 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 capital Return of Allotment of shares 2 Buy now
19 Aug 2009 accounts Annual Accounts 2 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from flat 10 richmond heights 7 dean park road bournemouth dorset BH1 1HU 1 Buy now
17 Aug 2009 accounts Accounting reference date shortened from 31/05/2010 to 24/12/2009 1 Buy now
17 Aug 2009 officers Appointment terminated secretary nicholas potts 1 Buy now
17 Aug 2009 officers Secretary appointed anthony ford 1 Buy now
22 Jun 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
08 Dec 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 2 Buy now
21 Jun 2007 officers New secretary appointed 1 Buy now
21 Jun 2007 officers New director appointed 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
29 May 2007 incorporation Incorporation Company 31 Buy now