Advanced company searchLink opens in new window

RICHMINSTER PROPERTIES LIMITED

Company number 04429911

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)
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CH01 Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 27 February 2023
06 May 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2020 PSC01 Notification of Philip Charles Harris as a person with significant control on 3 August 2020
08 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jun 2019 AA Accounts for a small company made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 Jul 2018 AA Accounts for a small company made up to 31 March 2018
30 May 2018 CH01 Director's details changed for Mr Paul Jacobs on 30 May 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017
21 Mar 2018 CH01 Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017
21 Jun 2017 AA Accounts for a small company made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
29 Mar 2017 AD01 Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
28 Feb 2017 TM01 Termination of appointment of Philip John Saunders as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Paul Jacobs as a director on 28 February 2017
06 Feb 2017 TM02 Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100