RICHMOND TREES AND LANDSCAPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 21 Rumsey Close Hampton Middlesex TW12 3XY England to 6 Cannon Way West Molesey KT8 2NB on 2025-06-18

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 6 Langridge Mews Hampton TW12 3NZ England to 21 Rumsey Close Hampton Middlesex TW12 3XY on 2023-09-12

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from 7B the Avenue Sunbury-on-Thames Surrey TW16 5HS England to 6 Langridge Mews Hampton TW12 3NZ on 2022-01-24

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 7 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT ENGLAND

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 7 7 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 107 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT TW11 0DT ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 107 HARROWDENE GARDENS TEDDINGTON ENGLAND

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 107 HARROWDENE GARDENS TEDDINGTON MIDDLESEX TW11 0DT ENGLAND

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 289 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AU

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 107 HARROWDENE GARDENS TEDDINGTON TW11 0DL TEDDINGTON TW11 0DT ENGLAND

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 01/04/2015

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

21/02/1421 February 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/124 October 2012 COMPANY RESTORED ON 04/10/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 25/10/2011

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 16 FRIARS STILE ROAD, RICHMOND-UPON-THAMES, SURREY, TW10 6NE

View Document

12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 First Gazette notice for compulsory strike-off

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANUSSIS

View Document

18/11/1018 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANUSSIS

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 17/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS BLACKLER MANUSSIS / 17/11/2009

View Document

27/10/0827 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company