RICHMONDE HOUSE ASSOCIATES LIMITED

31 Thomas And Ellis Llp 31 Thomas And Ellis Llp, Bradford-On-Avon, BA15 1JX, Wiltshire, England
StatusDISSOLVED
Company No.05480441
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age18 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

RICHMONDE HOUSE ASSOCIATES LIMITED is an dissolved private limited company with number 05480441. It was incorporated 18 years, 11 months, 17 days ago, on 14 June 2005 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 31 Thomas And Ellis Llp 31 Thomas And Ellis Llp, Bradford-on-avon, BA15 1JX, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 31 Thomas and Ellis Llp 31 Silver Street Bradford-on-Avon Wiltshire BA15 1JX

Old address: 19 Pennys Piece Pennys Piece Frome BA11 2TD England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Kathleen Cullen

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Edwin, Robert Cullen

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: Kingston House, Kingston Deverill, Warminster Wiltshire BA12 7HE

Change date: 2016-12-23

New address: 19 Pennys Piece Pennys Piece Frome BA11 2TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Sep 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 19 Oct 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Gazette notice compulsary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 29 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-29

Officer name: Janet Kathleen Cullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 12 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 19 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-19

Officer name: Janet Kathleen Cullen

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 19 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Kathleen Cullen

Change date: 2009-09-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 19 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Edwin Robert Cullen

Change date: 2009-09-19

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / janet cullen / 13/06/2008

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / howard cullen / 13/06/2008

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHVIEW DEVELOPMENTS LIMITED

46 HILL STREET,BELFAST,BT1 2LB

Number:NI036363
Status:ACTIVE
Category:Private Limited Company

CHARING CARE LIMITED

368 FOREST ROAD,,E17 5JF

Number:04304495
Status:ACTIVE
Category:Private Limited Company

FUTURISTA LIMITED

C/O PROPERTY ACCOUNTING SERVICES LIMITED 93 DOLLIS ROAD,LONDON,N3 1RE

Number:08408054
Status:ACTIVE
Category:Private Limited Company

LM SCAFFOLDRIGHT LTD

120 HILLRISE ROAD,ROMFORD,RM5 3BY

Number:11489623
Status:ACTIVE
Category:Private Limited Company

METALLICS BUSINESS CONSULTANTS UK LTD

58 OSMASTON ROAD,DERBY,DE1 2HU

Number:08007531
Status:ACTIVE
Category:Private Limited Company

SKYFORCE LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:02023097
Status:LIQUIDATION
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