RICHMOND TREES AND LANDSCAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
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 |
29/08/2329 August 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Confirmation statement made on 2021-09-30 with no updates |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/01/1729 January 2017 | REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 7 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT ENGLAND |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 7 7 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT ENGLAND |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 107 HARROWDENE GARDENS TEDDINGTON LONDON TW11 0DT TW11 0DT ENGLAND |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 107 HARROWDENE GARDENS TEDDINGTON ENGLAND |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 107 HARROWDENE GARDENS TEDDINGTON MIDDLESEX TW11 0DT ENGLAND |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 289 STAINES ROAD TWICKENHAM MIDDLESEX TW2 5AU |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 107 HARROWDENE GARDENS TEDDINGTON TW11 0DL TEDDINGTON TW11 0DT ENGLAND |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
27/01/1627 January 2016 | DISS40 (DISS40(SOAD)) |
26/01/1626 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
26/01/1626 January 2016 | FIRST GAZETTE |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
27/04/1527 April 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 01/04/2015 |
21/04/1521 April 2015 | FIRST GAZETTE |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | FIRST GAZETTE |
21/02/1421 February 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
01/11/131 November 2013 | DISS40 (DISS40(SOAD)) |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1329 October 2013 | FIRST GAZETTE |
14/11/1214 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
07/11/127 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/124 October 2012 | COMPANY RESTORED ON 04/10/2012 |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 25/10/2011 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 16 FRIARS STILE ROAD, RICHMOND-UPON-THAMES, SURREY, TW10 6NE |
12/06/1212 June 2012 | STRUCK OFF AND DISSOLVED |
28/02/1228 February 2012 | First Gazette notice for compulsory strike-off |
28/02/1228 February 2012 | FIRST GAZETTE |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANUSSIS |
18/11/1018 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANUSSIS |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GEOFFREY SKIVINGTON / 17/11/2009 |
20/11/0920 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS BLACKLER MANUSSIS / 17/11/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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