RICHMOND COMPANY 222 LIMITED

06506069
10 BRIDGE STREET SECOND FLOOR BATH BA2 4AS

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 13 Buy now
28 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2023 accounts Annual Accounts 11 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 resolution Resolution 4 Buy now
17 Oct 2022 incorporation Memorandum Articles 7 Buy now
04 Oct 2022 mortgage Registration of a charge 7 Buy now
04 Oct 2022 mortgage Registration of a charge 8 Buy now
03 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Jan Johannes Bester) 2 Buy now
03 Oct 2022 officers Appointment of director (Mr Jacobus Adriaan Nel) 2 Buy now
03 Oct 2022 officers Termination of appointment of director (Vipul Nautamlal Patel) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Surendra Vrajlal Patel) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Nilesh Nautamlal Patel) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Bhupesh Patel) 1 Buy now
03 Oct 2022 officers Termination of appointment of secretary (Nilesh Nautamlal Patel) 1 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 accounts Annual Accounts 12 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 12 Buy now
07 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2021 accounts Annual Accounts 11 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 10 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 12 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 14 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 7 Buy now
28 Apr 2016 auditors Auditors Resignation Company 1 Buy now
11 Feb 2016 annual-return Annual Return 7 Buy now
11 May 2015 accounts Annual Accounts 7 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 7 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 10 Buy now
18 Mar 2013 annual-return Annual Return 7 Buy now
02 May 2012 accounts Annual Accounts 11 Buy now
27 Apr 2012 annual-return Annual Return 7 Buy now
12 May 2011 accounts Annual Accounts 13 Buy now
07 Mar 2011 annual-return Annual Return 7 Buy now
07 Mar 2011 officers Change of particulars for director (Mr Nilesh Patel) 2 Buy now
10 Jun 2010 accounts Amended Accounts 13 Buy now
05 May 2010 accounts Amended Accounts 15 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 6 Buy now
17 Mar 2010 officers Change of particulars for director (Bhupesh Patel) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Surendra Vrajlal Patel) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Vipul Patel) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Nilesh Patel) 2 Buy now
07 May 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
28 Nov 2008 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 1 procter street london WC1V 6PG 1 Buy now
07 Aug 2008 officers Appointment terminated director richmond company nominees LIMITED 1 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
02 May 2008 officers Appointment terminated secretary richmond company administration LIMITED 1 Buy now
02 May 2008 officers Secretary appointed nilesh patel 2 Buy now
04 Apr 2008 officers Director appointed vipul patel 2 Buy now
04 Apr 2008 officers Director appointed bhupesh patel 2 Buy now
04 Apr 2008 officers Director appointed surendra patel 2 Buy now
31 Mar 2008 officers Director appointed mr nilesh patel 1 Buy now
18 Feb 2008 incorporation Incorporation Company 14 Buy now