Based in Erith, Richmond Court Freehold (High Wycombe) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 4 directors listed as Johnson, Stuart Douglas, Payne, Philip Leslie, Simone, Ann Patricia, True, Gillian Christine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Stuart Douglas | 29 August 2006 | - | 1 |
PAYNE, Philip Leslie | 01 January 2012 | 31 May 2016 | 1 |
SIMONE, Ann Patricia | 08 November 2008 | 13 March 2020 | 1 |
TRUE, Gillian Christine | 29 August 2006 | 15 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
CS01 - N/A | 02 September 2019 | |
AD01 - Change of registered office address | 01 November 2018 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 01 September 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 04 September 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
SH01 - Return of Allotment of shares | 04 April 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AD01 - Change of registered office address | 20 September 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
AA - Annual Accounts | 12 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 February 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
363a - Annual Return | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 14 December 2007 | |
353 - Register of members | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
NEWINC - New incorporation documents | 29 August 2006 |