P.D. RICHMOND LIMITED
Status | DISSOLVED |
Company No. | 04220268 |
Category | Private Limited Company |
Incorporated | 21 May 2001 |
Age | 23 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
P.D. RICHMOND LIMITED is an dissolved private limited company with number 04220268. It was incorporated 23 years, 11 days ago, on 21 May 2001 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is The Studio The Studio, Wokingham, RG40 1BW, Berkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 30 Jun 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Sadler
Termination date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ratdawan Phraechaisong
Appointment date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 20 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address
Date: 05 Jan 2014
Action Date: 05 Jan 2014
Category: Address
Type: AD01
Old address: C/O Burkill Govier 2 Maritime House the Hart Farnham Surrey GU9 7HW
Change date: 2014-01-05
Documents
Change person director company
Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person director company with change date
Date: 22 May 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Anthony Pumphrey
Change date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Old address: 1 the Green Richmond Surrey TW9 1PL
Change date: 2011-01-25
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Sadler
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Roger Anthony Pumphrey
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Elaine Sadler
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john hamblin
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert carter
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david alesbury
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / elaine sadler / 16/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger pumphrey / 16/06/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 27 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pumphrey dasalo LIMITED\certificate issued on 27/11/06
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/06/04--------- £ si 90@1=90 £ ic 801190/801280
Documents
Legacy
Date: 12 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/06/04--------- £ si 200@1=200 £ ic 800990/801190
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/06/04--------- £ si 190@1=190 £ ic 800800/800990
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/06/04--------- £ si 700@1=700 £ ic 800100/800800
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/06/04--------- £ si 800000@1=800000 £ ic 100/800100
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/06/04
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 26 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pumphrey kennedy LIMITED\certificate issued on 26/06/03
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/09/02
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: 15 the green richmond surrey TW9 1PX
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 CAMDEN GROVE,CHISLEHURST,BR7 5BH
Number: | 11423150 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 EXETER ROAD,HARROW,HA2 9PQ
Number: | 11355827 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEORNAIN HOUSE ITCHEN BUSINESS PARK,SOUTHAMPTON,SO17 2LJ
Number: | 08582266 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPS TREES AND LANDSCAPING LTD
L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR
Number: | 11773054 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ROCKFORT INDUSTRIAL ESTATE,WALLINGFORD,OX10 9DA
Number: | 06865381 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SO306099 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |