RICHMOND BUSINESS IMPROVEMENT DISTRICT LIMITED

Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England
StatusACTIVE
Company No.10472225
Category
Incorporated10 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

RICHMOND BUSINESS IMPROVEMENT DISTRICT LIMITED is an active with number 10472225. It was incorporated 7 years, 6 months, 7 days ago, on 10 November 2016. The company address is Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Ms Charlotte Renee Joyce Alldis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Mr Andrew Henry Towle Jourdain

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mrs Sarah Nicole Leff

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Philip Rodney Giesler

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Tapner-Evans

Termination date: 2023-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Joanne Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Irwin

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Richard Scott Baker

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: Parkshot House 5 Kew Road Richmond Surrey TW9 2PR

New address: Oriel House, 26 the Quadrant Richmond TW9 1DL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Cllr. Richard Scott Baker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Theresa Maxwell

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Ms Joanne Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 23 Goldsmith Road London N11 3JA England

Change date: 2020-11-05

New address: Parkshot House 5 Kew Road Richmond Surrey TW9 2PR

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Geoffrey Bernard Acton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Nicholas Graham Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Erick Kervaon

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Austin Casey

Termination date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Tara Hartley

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Bernard Acton

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Hadley

Termination date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Luke Nemitz

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Kelly

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Hartley

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Graham Parkin

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Diane Tapner-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Nemitz

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Frances Chapman-Daniel

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Baldwin

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Hadley

Appointment date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVARY POWER CHRISTIAN CENTRE

14 BOSCOMBE AVENUE GRAYS ESSEX,GRAYS,RM17 6AF

Number:07845124
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COSTAN SERVICES LTD

44 SOMERVILLE ROAD,LEICESTER,LE3 2EU

Number:11350496
Status:ACTIVE
Category:Private Limited Company

ISO SUSHI LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:08700035
Status:ACTIVE
Category:Private Limited Company

MARK TALLACK LIMITED

CART HOUSE 2, COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:09124417
Status:ACTIVE
Category:Private Limited Company

PAL PARTNERS LLP

59 ELLIOT ROAD,LONDON,NW4 3DN

Number:OC425882
Status:ACTIVE
Category:Limited Liability Partnership

THE ASIAN POST PUBLISHING LIMITED

55 SPEARPOINT GARDENS,ILFORD,IG2 7SZ

Number:07716239
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