RICHMOND CITIZENS ADVICE BUREAUX SERVICE

94-102 High Street 94-102 High Street, Hampton, TW12 1NY, England
StatusACTIVE
Company No.04140012
Category
Incorporated12 Jan 2001
Age23 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

RICHMOND CITIZENS ADVICE BUREAUX SERVICE is an active with number 04140012. It was incorporated 23 years, 4 months, 23 days ago, on 12 January 2001. The company address is 94-102 High Street 94-102 High Street, Hampton, TW12 1NY, England.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Easthaugh

Appointment date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lollie Tuckey

Appointment date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Noehrbass

Termination date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rakhi Govil

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Stephen Roderick Hill

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Miss Sarah Hynes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Brown

Appointment date: 2023-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Faith Tyrrell

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Gerald James Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annie Elisabeth Carpenter

Appointment date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camelia Mary Fredericks

Termination date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Mr Owain Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Wheatle

Appointment date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-13

Officer name: Sharon Elizabeth Raj

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Noehrbass

Appointment date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Ms Camelia Mary Fredericks

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Clarkson

Termination date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Simon Clarkson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon John Lawson

Termination date: 2021-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-19

Officer name: Ms Lorna Reid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: David Vernon Tatlow

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Merritt

Termination date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Ms Wendy Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-07

Officer name: Mr David Vernon Tatlow

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Roger Keith Hillyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Dirk Sinjan

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Castelberg

Termination date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Lucy Charlotte Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-08

Officer name: Nigel Digby Ware

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Sinjan

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald James Sheridan

Appointment date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mrs Farah Ispahani

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Merritt

Appointment date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Catharine Langrish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Tom Duncan Hetherington

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr John Castelberg

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Charlotte Holmes

Change date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catharine Langrish

Appointment date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 94-102 High Street Hampton Hill Hampton TW12 1NY

Old address: 94-102 High Street High Street Hampton Hill Hampton TW12 1NY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Old address: 5th Floor Regal House 70 London Road Twickenham TW1 3QS

Change date: 2018-06-14

New address: 94-102 High Street High Street Hampton Hill Hampton TW12 1NY

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Clare Orel Head

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Boley

Termination date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Louise Craig

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Elaine Deborah Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Mrs Jessica Faith Tyrrell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Charlotte Holmes

Appointment date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Elizabeth Raj

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Rollinson

Termination date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Clare Orel Head

Appointment date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mrs Farah Ispahani

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Heather Louise Craig

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Deborah Young

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Boley

Change date: 2016-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Lawson

Appointment date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Smith

Termination date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Faith Sarah Elliot Pozzy

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: Robert Charles Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Rollinson

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Terry Rollinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Steven Wibberley

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr Robert Charles Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Rachael Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Emerson Davies

Termination date: 2014-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Statement of companys objects

Date: 17 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Resolution

Date: 03 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Digby Ware

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Boley

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Louise Craig

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Faith Sarah Elliot Pozzy

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rivett

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: 61 Heath Road Twickenham Middlesex TW1 4AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF


Some Companies

APMM LTD

9 LAVINGTON GROVE,MANCHESTER,M18 7EQ

Number:10160798
Status:ACTIVE
Category:Private Limited Company

BLUEWING TECHNOLOGY LIMITED

55 BRASHLAND DRIVE,NORTHAMPTON,NN4 0SS

Number:11867818
Status:ACTIVE
Category:Private Limited Company

CODIFIED LTD

106 SEREN PARK GARDENS,LONDON,SE3 7RR

Number:11107010
Status:ACTIVE
Category:Private Limited Company

LEXFISCAL LTD

2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:09625973
Status:ACTIVE
Category:Private Limited Company

MI BURGER LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:10671064
Status:ACTIVE
Category:Private Limited Company

R.O UTILITIES LTD

7 LYNDHOLM ROAD,KIDDERMINSTER,DY10 1TJ

Number:11441701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source