Advanced company searchLink opens in new window

1A RED LION STREET RICHMOND MANAGEMENT LIMITED

Company number 06084514

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 29 February 2024
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 PSC07 Cessation of Charlotte Garczewska as a person with significant control on 26 March 2020
26 Mar 2020 PSC01 Notification of Robert Lloyd Morgan as a person with significant control on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Charlotte Garczewska as a director on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Robert Lloyd Morgan as a director on 26 March 2020
06 Mar 2020 AA Micro company accounts made up to 29 February 2020
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
09 Oct 2019 AP01 Appointment of Charlotte Garczewska as a director on 7 October 2019
09 Oct 2019 PSC01 Notification of Ben Shore as a person with significant control on 7 October 2019
09 Oct 2019 AD01 Registered office address changed from Flat 1 1a, Red Lion Street Richmond TW9 1RJ England to Flat 1 1a Red Lion Street Richmond TW9 1RJ on 9 October 2019
09 Oct 2019 PSC01 Notification of Charlotte Garczewska as a person with significant control on 7 October 2019
09 Oct 2019 PSC01 Notification of Timothy Scott Houghton as a person with significant control on 7 October 2019
09 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 9 October 2019
23 Aug 2019 AD01 Registered office address changed from C/O Cs2 Management Llp Campbell Park Pavilion 1300 Silbury Boulevard Milton Keynes MK9 4AD England to Flat 1 1a, Red Lion Street Richmond TW9 1RJ on 23 August 2019
22 Aug 2019 AP01 Appointment of Mr Timothy Scott Houghton as a director on 22 August 2019
26 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates