Advanced company searchLink opens in new window

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED

Company number 01729396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Dec 2016 AP01 Appointment of Mr Mark Andrew Johnstone as a director on 15 December 2016
30 Nov 2016 AA Micro company accounts made up to 31 March 2016
06 Jun 2016 AD01 Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Mary Wilkins as a director on 6 February 2015
15 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013