Date | Description |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-24 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MELANIE GODFREY / 13/01/2020 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents CESSATION OF SYLVIA GROOM AS A PSC |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-12-07 |
delete company_previous_name RICHMOND HOUSE RESIDENTIAL HOME LIMITED |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-10-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-09-25 |
update statutory_documents 21/09/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-10-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-09-22 |
update statutory_documents 21/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-10-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-09-24 |
update statutory_documents 21/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 5523 - Other provision of lodgings |
2013-06-23 |
insert sic_code 87100 - Residential nursing care facilities |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-19 |
update statutory_documents 21/09/12 FULL LIST |
2012-06-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 21/09/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents 21/09/10 FULL LIST |
2010-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ESTHER CHARLENE GODFREY / 21/09/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELANIE GODFREY / 21/09/2010 |
2010-08-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 21/09/09 FULL LIST |
2009-08-05 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents SECRETARY APPOINTED ESTHER CHARLENE GODFREY LOGGED FORM |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY CEDRIC ANTHONY GODFREY LOGGED FORM |
2009-02-10 |
update statutory_documents SECRETARY APPOINTED ESTHER CHARLENE GODFREY |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CEDRIC GODFREY |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
LIMEHOUSE, MERE WAY
RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAMSHIRE
NG11 6JS |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
LIMEHOUSE MERE WAY
RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAMSHIRE NG11 6JW |
2007-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
FRANKLINS REGISTERED AUDITORS
THE LIMES 3 PELHAM AVENUE
NOTTINGHAM
NG5 1AJ |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
2002-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/01 |
2002-01-16 |
update statutory_documents £ NC 1000/100000
01/12 |
2001-12-05 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2000-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-09 |
update statutory_documents COMPANY NAME CHANGED
RICHMOND HOUSE RESIDENTIAL HOME
LIMITED
CERTIFICATE ISSUED ON 10/11/00 |
2000-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/00 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL |
2000-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-25 |
update statutory_documents SECRETARY RESIGNED |
2000-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |