RICHMOUNT MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

28/11/2328 November 2023 Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2023-11-28

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

17/11/2317 November 2023 Resolutions

View Document

03/10/233 October 2023 Registered office address changed from 8 First Floor, 8 Sackville Street London Mayfair W1S 3EZ England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-10-03

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of James Alexander Hodgson as a secretary on 2023-02-09

View Document

27/02/2327 February 2023 Appointment of Somerston Capital Limited as a secretary on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of James Alexander Hodgson as a director on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGSON / 15/09/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROBINSON / 16/09/2015

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MR SHAUN ROBINSON

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/07/1510 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
7TH FLOOR 25 ST JAMES'S STREET
LONDON
SW1A 1HA

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ALEXANDER ANDERS OHLSSON

View Document

07/10/147 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HODGSON / 12/09/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 12/09/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES HODGSON

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY APPOINTED JAMES HODGSON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR HUGH ELLINGHAM

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 7TH FLOOR 25 ST JAMES'S STREET LONDON SW1A 1HA

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 16 ATHOL STREET DOUGLAS ISLE OF MAN

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 25 ST JAMES'S STREET LONDON SW1A 1HA

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 64 NORTH ROW LONDON W1K 7DA

View Document

24/09/0424 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED CB RICHARD ELLIS INSTITUTIONAL I NVESTORS LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED 14/11/01

View Document

11/12/0311 December 2003 � NC 1000/41000 14/11/

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0317 November 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/11/0317 November 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: G OFFICE CHANGED 14/11/03 52 JERMYN STREET LONDON SW1Y 6LX

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 INSIGNIA RICHARD ELLIS LIMITED BERKELEY SQUARE HOUSE BERKELEY SQAURE LONDON W1J 6BU

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED ATLANTIC RICHMOUNT LIMITED CERTIFICATE ISSUED ON 23/07/03

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 27/05/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 BERKELEY SQUARE HOUSE LONDON W1X 6AN

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED RICHMOUNT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 C/O RICHARD ELLIS 10TH FLOOR 55 OLD BROAD STREET LONDON EC2M 1LP

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 09/09/93; CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED

View Document

28/07/9328 July 1993 ADOPT MEM AND ARTS 28/06/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 COMPANY NAME CHANGED LASER RICHMOUNT LIMITED CERTIFICATE ISSUED ON 23/07/93

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 26/01/90

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: G OFFICE CHANGED 20/04/90 20 REGENT STREET LONDON SW1Y 4PZ

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: G OFFICE CHANGED 10/01/90 BROADGATE HOUSE 7 ELDEN STREET LONDON EC2M 7HD

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 COMPANY NAME CHANGED SAFESTACK LIMITED CERTIFICATE ISSUED ON 14/12/89

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: G OFFICE CHANGED 16/11/89 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information