RICHMOND ESTATES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05003073 |
Category | Private Limited Company |
Incorporated | 23 Dec 2003 |
Age | 20 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RICHMOND ESTATES MANAGEMENT LIMITED is an active private limited company with number 05003073. It was incorporated 20 years, 5 months, 9 days ago, on 23 December 2003. The company address is 520 Bath Road, Bristol, BS4 3JY.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-29
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Change account reference date company previous shortened
Date: 16 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company
Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Appoint person secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Leah Marie Rich
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carly Kolcer Kovacs
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 28 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Jozsef Lajos Koller Kovacs
Change date: 2012-09-04
Documents
Change registered office address company with date old address
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-22
Old address: 520 Bath Road Brislington Bristol BS4 3JY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: 520 Bath Road Brislington Bristol BS4 3JY United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: 23 Rokeby Avenue Redland Bristol BS6 6EJ
Change date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 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: 11 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 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: 21 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Jozsef Lajos Koller Kovacs
Change date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 22 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-04
Officer name: Carly Anne Kolcer Kovacs
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Jozsef Lajos Koller Kovacs
Change date: 2010-02-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 10/09/2009 from heathfield lodge lane wraxall bristol north somerset BS48 1BL
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 06/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
829 CUMBERNAULD ROAD,GLASGOW,G33 2AA
Number: | SC538686 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A WATLING STREET,RADLETT,WD7 7NN
Number: | 06272046 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,CAMBRIDGE,CB1 1AH
Number: | 11020659 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL028228 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROSEMARY PLACE MANAGEMENT COMPANY LIMITED
FLAT 5 ROSEMARY PLACE,PADDOCK WOOD,TN12 6DG
Number: | 05323390 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 STREATHAM HIGH ROAD,LONDON,SW16 6HG
Number: | 08569964 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |