RICHARDSONS REAL ESTATE (SOUTH WEST) LIMITED
Status | ACTIVE |
Company No. | 04129151 |
Category | Private Limited Company |
Incorporated | 21 Dec 2000 |
Age | 23 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RICHARDSONS REAL ESTATE (SOUTH WEST) LIMITED is an active private limited company with number 04129151. It was incorporated 23 years, 4 months, 7 days ago, on 21 December 2000. The company address is Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Anne Gillard
Notification date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paola Sabriani
Cessation date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Sharon Theresa Robinson
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola Sabriani
Termination date: 2018-12-12
Documents
Termination secretary company with name termination date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Theresa Robinson
Termination date: 2018-12-12
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Sharon Theresa Robinson
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Ms Laura Anne Gillard
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU
Change date: 2018-08-15
New address: Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paola Sabriani
Notification date: 2017-08-31
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Theresa Robinson
Notification date: 2017-08-31
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stafford Spiller
Termination date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Ciaren Rogers Cavanagh
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 30 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2014
Action Date: 11 Oct 2014
Category: Address
Type: AD01
New address: C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU
Change date: 2014-10-11
Old address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA Great Britain
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Old address: C/O Mark Garrett 1St Floor 11 Laura Place Bath BA2 4BL
New address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA
Change date: 2014-09-02
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stafford Spiller
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 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: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 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: 12 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Old address: C/O Mary Garrett 1St Floor 11 Lauara Place Bath Somerset BA2 4BL
Change date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: Gloucester House 13 North Parade Frome Somerset BA11 1AU
Change date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 05 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Sharon Theresa Robinson
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Paola Sabriani
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from 26 high street corsham wiltshire SN13 0HB
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: lennox house 3 pierrepont street bath BA1 1LB
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: meadowbank 74 london road west batheaston bath baines BA1 7DA
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 07/03/01 from: 22 clarence place bath BA1 3EW
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 MOUNT LANE MOUNT LANE,SALISBURY,SP3 4AG
Number: | 09500858 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOOD BRANDS INTERNATIONAL L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL025313 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 GREYSTONE ROAD,INVERURIE,AB51 5RS
Number: | SC611385 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENFOLD COTTAGES, GOODSHAW LANE,ROSSENDALE,BB4 8DP
Number: | 06200902 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 FERNLEA,GLASGOW,G61 1NB
Number: | SC616195 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.C. COBB CONSTRUCTION LIMITED
100 HIGH STREET,NR SWINDON,SN6 6AA
Number: | 01501630 |
Status: | LIQUIDATION |
Category: | Private Limited Company |