4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05706779 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
4 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05706779. It was incorporated 18 years, 3 months, 20 days ago, on 13 February 2006. The company address is Hillcrest Estate Management Limited 5 Grove Road Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Change person director company with change date
Date: 13 Feb 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Emma Lauren Seed
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sundeep Gupta
Change date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Wilson Griffith
Appointment date: 2023-08-22
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sundeep Gupta
Change date: 2019-09-01
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change corporate secretary company with change date
Date: 13 Feb 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hillcrest Estate Management Limited
Change date: 2019-09-01
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Irene Hardwick
Appointment date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Emma Lauren Seed
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lougher
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Endacott
Documents
Accounts with accounts type total exemption full
Date: 23 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption full
Date: 12 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 05/01/07 from: town gate, 38 london street basingstoke hampshire RG21 7NY
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
41 HARWELL ROAD,POOLE,BH17 0BD
Number: | 10120714 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGHFIELD FARM MILL ROAD,READING,RG30 3SS
Number: | 01479719 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 BAYHAM STREET,LONDON,NW1 0AG
Number: | 03953870 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALEXANDRA ROAD,WARLINGHAM,CR6 9DU
Number: | 11747329 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHSHORE PERSONAL CREDIT LTD
12-16 BRIDGE STREET,BELFAST,BT1 1LU
Number: | NI655609 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 HORNSEY ROAD,LONDON,N7 7BP
Number: | 11765746 |
Status: | ACTIVE |
Category: | Private Limited Company |