RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusACTIVE
Company No.07002269
CategoryPrivate Limited Company
Incorporated27 Aug 2009
Age14 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED is an active private limited company with number 07002269. It was incorporated 14 years, 9 months, 19 days ago, on 27 August 2009. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-07

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr David Michael James West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: Barry Hugh Dunbar

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr David Michael James West

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael James West

Change date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Old address: 51 Eastcheap London EC3M 1JP

Change date: 2011-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-19

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Diane Brown

Documents

View document PDF

Incorporation company

Date: 27 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJUMA LIMITED

OFFICE REAR OF 14 HIGH STREET,HEMEL HEMPSTEAD,HP3 0HG

Number:11380866
Status:ACTIVE
Category:Private Limited Company

HARWOOD PRIVATE CAPITAL UK GP LIMITED

6 STRATTON STREET,LONDON,W1J 8LD

Number:11717935
Status:ACTIVE
Category:Private Limited Company

JHA CONSULTANTS LIMITED

105 SEVERN DRIVE,TAUNTON,TA1 2PW

Number:07818610
Status:ACTIVE
Category:Private Limited Company

JOHN CIVIL LIMITED

19 YORK ROAD,NORTHAMPTON,NN1 5QG

Number:08688248
Status:ACTIVE
Category:Private Limited Company

LEGENDS SERVICES LIMITED

FLAT 1, 119 BROADWAY LANE,BOURNEMOUTH,BH8 0AB

Number:09520123
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK

SOUTHGATE CHURCH,CAIE WALK, BURY ST. EDMUNDS,IP33 2PJ

Number:05815695
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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