RICHMOND PROPERTY HOLDINGS (PORTSMOUTH) LIMITED

The Quay 30 Channel Way The Quay 30 Channel Way, Southampton, SO14 3TG, Hampshire, United Kingdom
StatusACTIVE
Company No.10311674
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

RICHMOND PROPERTY HOLDINGS (PORTSMOUTH) LIMITED is an active private limited company with number 10311674. It was incorporated 7 years, 10 months, 12 days ago, on 04 August 2016. The company address is The Quay 30 Channel Way The Quay 30 Channel Way, Southampton, SO14 3TG, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103116740003

Charge creation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-08

Officer name: Catherine Brown

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ronald Nobes

Change date: 2020-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-08

Officer name: Catherine Brown

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ronald Nobes

Change date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: The French Quarter 114 High Street Southampton SO14 2AA United Kingdom

New address: The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Brown

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Michael Ronald Nobes

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 103116740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103116740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103116740001

Charge creation date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL CRANE SPORTING ART LIMITED

THE MANOR,MARKET RASEN,LN8 5LP

Number:04689888
Status:ACTIVE
Category:Private Limited Company

IMS UK & CO LTD

C/O PRAMEX INTERNATIONAL LTD,LONDON,EC2R 8DU

Number:04984966
Status:ACTIVE
Category:Private Limited Company

INSPIRING GROWTH LIMITED

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:06434551
Status:ACTIVE
Category:Private Limited Company

JAMES ARNOLD LIMITED

OUTER TEMPLE CHAMBERS 222 STRAND,LONDON,WC2R 1BA

Number:05323964
Status:ACTIVE
Category:Private Limited Company

POTENT CAPITAL LIMITED

19 STAPLEFORD CLOSE,LONDON,SW19 6TG

Number:08758797
Status:ACTIVE
Category:Private Limited Company

SCHOOL SPORT EDUCATION LTD

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:11609037
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