71 RICHMOND ROAD LIMITED

07957653
16 SOUTH END CROYDON SURREY CR0 1DN

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 9 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
04 Apr 2016 mortgage Registration of a charge 5 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 officers Change of particulars for director (Mr Robert Reid Gray Chisholm) 2 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 officers Change of particulars for director (Mrs Margaret Jean Chisholm) 2 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Robert Reid Gray Chisholm) 2 Buy now
26 Mar 2013 officers Termination of appointment of secretary (David Roberts) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (David Roberts) 1 Buy now
26 Mar 2013 officers Appointment of director (Mrs Margaret Jean Chisholm) 2 Buy now
05 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
14 Jan 2013 officers Appointment of secretary (Mr David Alan Roberts) 2 Buy now
11 Jan 2013 officers Termination of appointment of secretary (Clare Edmonds) 1 Buy now
11 Jan 2013 officers Termination of appointment of director (Elizabeth Roberts) 1 Buy now
21 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 officers Appointment of director (Mr David Alan Roberts) 2 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
01 May 2012 officers Appointment of director (Mrs Elizabeth Roberts) 2 Buy now
01 May 2012 officers Termination of appointment of director (Elizabeth Roberts) 1 Buy now
21 Feb 2012 incorporation Incorporation Company 8 Buy now