Richmond Ltd was registered on 30 November 2005 and are based in Twickenham, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Jones, Belinda Ann, Tanata, Indra at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TANATA, Indra | 05 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Belinda Ann | 05 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 01 December 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 02 December 2014 | |
CH01 - Change of particulars for director | 08 May 2014 | |
AD01 - Change of registered office address | 08 May 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
363s - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
NEWINC - New incorporation documents | 30 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 26 May 2006 | Outstanding |
N/A |
Deed of charge | 03 April 2006 | Outstanding |
N/A |