About

Registered Number: 05349331
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 71 Cresswell Road, Chesham, Buckinghamshire, HP5 1TA,

 

Having been setup in 2005, 13 Richmond Way Ltd has its registered office in Chesham in Buckinghamshire, it's status is listed as "Active". The companies directors are listed as Murray, Kathleen, O'hora Swords, Helen Maria, O'hora, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Kathleen 18 October 2007 - 1
O'HORA SWORDS, Helen Maria 18 October 2007 - 1
O'HORA, John 01 February 2005 18 October 2007 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 15 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 27 November 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 March 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 February 2008
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
363s - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.