About

Registered Number: 03393853
Date of Incorporation: 23/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Richmond Cars (Botley) Ltd was founded on 23 June 1997 and are based in Hampshire, it's status at Companies House is "Active". This company has 6 directors listed. Currently we aren't aware of the number of employees at the Richmond Cars (Botley) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVELL, Peter 16 April 2002 14 July 2008 1
JONES, Louis 12 September 1997 31 July 2019 1
PREBBLE, Brian Harry 23 June 1997 31 July 2019 1
PREBBLE, Stuart Colin 23 June 1997 31 July 2019 1
ROBERTS, Nicholas 05 May 2004 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Catherine 20 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP03 - Appointment of secretary 26 May 2020
PSC05 - N/A 26 February 2020
AD01 - Change of registered office address 26 February 2020
RESOLUTIONS - N/A 26 October 2019
MA - Memorandum and Articles 26 October 2019
SH06 - Notice of cancellation of shares 01 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2019
CERTNM - Change of name certificate 03 September 2019
RESOLUTIONS - N/A 20 August 2019
MR01 - N/A 07 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR01 - N/A 05 August 2019
MR01 - N/A 05 August 2019
MR01 - N/A 05 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA01 - Change of accounting reference date 01 August 2019
AD01 - Change of registered office address 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 23 June 2017
MR01 - N/A 29 March 2017
AR01 - Annual Return 21 July 2016
MR01 - N/A 19 May 2016
MR01 - N/A 12 May 2016
AA - Annual Accounts 22 April 2016
MR04 - N/A 17 November 2015
MR01 - N/A 03 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
MR01 - N/A 17 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 July 2012
MEM/ARTS - N/A 09 March 2012
RESOLUTIONS - N/A 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 26 April 2010
363a - Annual Return 22 July 2009
RESOLUTIONS - N/A 12 May 2009
MEM/ARTS - N/A 12 May 2009
MEM/ARTS - N/A 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
AA - Annual Accounts 27 April 2009
RESOLUTIONS - N/A 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
123 - Notice of increase in nominal capital 17 December 2008
AUD - Auditor's letter of resignation 17 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 02 July 2005
395 - Particulars of a mortgage or charge 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 30 June 1998
287 - Change in situation or address of Registered Office 09 October 1997
225 - Change of Accounting Reference Date 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
395 - Particulars of a mortgage or charge 08 August 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Mortgage 26 July 2007 Fully Satisfied

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Mortgage debenture 31 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.