RICHMOND VILLAS (HARROGATE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04294022 |
Category | Private Limited Company |
Incorporated | 26 Sep 2001 |
Age | 22 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RICHMOND VILLAS (HARROGATE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04294022. It was incorporated 22 years, 8 months, 9 days ago, on 26 September 2001. The company address is 22 Victoria Avenue 22 Victoria Avenue, North Yorkshire, HG1 5PR.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: David Charles Carter
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-18
Officer name: Helen Cullen
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-03
Officer name: Mr David Charles Carter
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: Susan Elizabeth Clark
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Susan Elizabeth Liffen
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Susan Elizabeth Clarke
Documents
Termination secretary company with name termination date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Angela Mary Morley
Documents
Appoint person secretary company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-01
Officer name: Mr Mark Verna Wright
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Susan Elizabeth Clarke
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 03 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 10 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Mulcahy
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 07 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 20 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 21 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/09/07--------- £ si 9@10=90 £ ic 1/91
Documents
Legacy
Date: 04 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with made up date
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate HG1 4DP
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 22/10/02 from: 83 east parade harrogate north yorkshire HG1 5LP
Documents
Legacy
Date: 08 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX
Documents
Some Companies
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11697930 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WESTFIELD DRIVE,STOCKPORT,SK6 1LD
Number: | 01937021 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 05068403 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5 THE OLD KILN PENN CROFT FARM,CRONDALL,GU10 5PX
Number: | 09140241 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 08801979 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD
Number: | 11593549 |
Status: | ACTIVE |
Category: | Private Limited Company |