About

Registered Number: 05386444
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 23 West Avenue, Exeter, EX4 4SD,

 

Greg Richmond Ltd was founded on 09 March 2005, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Richmond, Gregory Peter, Tremlett, Tamsin Frances Gray. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Gregory Peter 09 March 2005 - 1
TREMLETT, Tamsin Frances Gray 09 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 26 January 2016
SH08 - Notice of name or other designation of class of shares 26 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.