RICHMOND STRATEGIC EVENTS LIMITED
Status | ACTIVE |
Company No. | 03326174 |
Category | Private Limited Company |
Incorporated | 28 Feb 1997 |
Age | 27 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RICHMOND STRATEGIC EVENTS LIMITED is an active private limited company with number 03326174. It was incorporated 27 years, 3 months, 17 days ago, on 28 February 1997. The company address is Saint Leonards House Saint Leonards House, London, SW14 7LY.
Company Fillings
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stewart Peter Rayner
Change date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type dormant
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Move registers to sail company with new address
Date: 11 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 11 Jun 2021
Category: Address
Type: AD02
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type dormant
Date: 04 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Move registers to sail company with new address
Date: 14 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 14 Sep 2018
Category: Address
Type: AD02
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
Documents
Termination secretary company with name termination date
Date: 04 Jun 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Elizabeth Bond
Termination date: 2018-05-17
Documents
Accounts with accounts type dormant
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-20
Officer name: Julian Eldon Gorst
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change sail address company with old address new address
Date: 18 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD England
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Julian Eldon Gorst
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mark Stewart Peter Rayner
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Elizabeth Bond
Change date: 2009-11-01
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Resolution
Date: 11 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 Jan 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: london house 243-253 lower mortlake road richmond surrey TW9 2LS
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type dormant
Date: 12 Jul 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 14 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oiltrap LIMITED\certificate issued on 17/03/97
Documents
Legacy
Date: 13 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 13/03/97 from: 120 east road london N1 6AA
Documents
Some Companies
ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD
Number: | 10101245 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
P & P HOLDINGS YORKSHIRE LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 10604833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 06657520 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYSIDE TRANSPORT DRIVER HIRE LIMITED
12 SHEPHERD LANE,ARBROATH,DD11 4HZ
Number: | SC485561 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONG HALL TONG LANE,BRADFORD,BD4 0RR
Number: | 11514497 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 08148140 |
Status: | ACTIVE |
Category: | Private Limited Company |