RICHMOND RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 03894855 |
Category | Private Limited Company |
Incorporated | 15 Dec 1999 |
Age | 24 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RICHMOND RESTAURANTS LIMITED is an active private limited company with number 03894855. It was incorporated 24 years, 5 months, 6 days ago, on 15 December 1999. The company address is 32 High Street 32 High Street, Kingswinford, DY6 0HB, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-12
Officer name: Mrs Jane Critcher
Documents
Termination secretary company with name termination date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Paul Read
Termination date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Critcher
Change date: 2019-09-12
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Paul Critcher
Change date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: Cedar Villa Forshaw Heath Lane Earlswood Solihull Warwickshire B94 5LA England
Change date: 2019-03-19
New address: 32 High Street Wall Heath Kingswinford DY6 0HB
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
New address: Cedar Villa Forshaw Heath Lane Earlswood Solihull Warwickshire B94 5LA
Old address: 16 Richmond Close Hollywood Birmingham West Midlands B47 5QD
Change date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 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: 10 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 10 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Paul Critcher
Change date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 19 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: 07 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 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: 08 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 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: 07 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Andrew Paul Critcher
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: 16 richmond close hollywood birmingham B47 5QD
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/01/00--------- £ si 99@1
Documents
Legacy
Date: 11 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 11/01/01 from: 16 richmond close hollywood birmingham B47 5QD
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Legacy
Date: 01 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 01/03/00 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ
Documents
Legacy
Date: 15 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 RAVEN CLOSE,CHESHIRE,CW11 1SF
Number: | 03478046 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY MOTORS (SHEFFIELD) LIMITED
CATCHBAR LANE,SHEFFIELD,S6 1TA
Number: | 00649662 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORRECT HOLDING MANAGEMENT LTD
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11384152 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 SOMERVILLE OFFICES,PORTSMOUTH,PO1 3TR
Number: | 03974182 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITE 25, 203 - 205 THE VALE,LONDON,W3 7QS
Number: | 11055168 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRESTON ROAD,LONDON,SW20 0SS
Number: | 08312004 |
Status: | ACTIVE |
Category: | Private Limited Company |