RICHMOND COURT (BEWDLEY) MANAGEMENT COMPANY LIMITED

182 Worcester Road, Bromsgrove, B61 7AZ, Worcestershire, England
StatusACTIVE
Company No.06348385
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 25 days

SUMMARY

RICHMOND COURT (BEWDLEY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06348385. It was incorporated 16 years, 9 months, 28 days ago, on 21 August 2007 and it was dissolved 1 year, 3 months, 25 days ago, on 21 February 2023. The company address is 182 Worcester Road, Bromsgrove, B61 7AZ, Worcestershire, England.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Amy Esther Andrews

Change date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amy Esther Andrews

Change date: 2024-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-22

Officer name: Lisa Marie Scully

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 106 Birmingham Road Bromsgrove Worcestershire B61 0DF

Change date: 2023-09-14

New address: 182 Worcester Road Bromsgrove Worcestershire B61 7AZ

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Esther Andrews

Notification date: 2021-08-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Administrative restoration company

Date: 22 May 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Amy Esther O'neil

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Esther Dingley

Change date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-14

Officer name: Amy Esther Dineley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Esther Dineley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed amy esther dineley

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john scully

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter hesketh

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed lisa marie scully

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from sandy lane farm franche kidderminster DY11 5QZ

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLIN GRANGE (MANAGEMENT) LIMITED

14 CECIL ROAD,ALTRINCHAM,WA15 9PA

Number:01606711
Status:ACTIVE
Category:Private Limited Company

COLEMAN MEDICAL SERVICES LIMITED

2 THE SHIRES,LOWESTOFT,NR32 5EX

Number:09267096
Status:ACTIVE
Category:Private Limited Company

JRS CONSTRUCTION & GROUNDWORKS LTD

5 BRUNEL ROAD,MAIDENHEAD,SL6 2RP

Number:11408595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLE TRAINING LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:11016247
Status:ACTIVE
Category:Private Limited Company

STELRAD RADIATOR GROUP LIMITED

69-75 SIDE,NEWCASTLE UPON TYNE,NE1 3JE

Number:09206478
Status:ACTIVE
Category:Private Limited Company

TEMPANY COMMUNICATIONS LIMITED

THE COUNTING HOUSE,THAXTED,CM6 2QY

Number:11617940
Status:ACTIVE
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