-
RICHARDSON HOTELS HOLDINGS LIMITED - 13 Oxford Road, Altrincham, WA14 2DY, England, United Kingdom
Company Information
- Company registration number
- 07818936
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Oxford Road
- Altrincham
- WA14 2DY
- England 13 Oxford Road, Altrincham, WA14 2DY, England UK
Management
- Managing Directors
- FOSTER, Georgina
- RICHARDSON, Eric Keith
- Company secretaries
- FOSTER, Georgina
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-21
- Age Of Company 2011-10-21 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Eric Keith Richardson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VENETIAN VILLAS MANAGEMENT COMPANY LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2017-10-21
- Annual Return
- Due Date: 2021-11-04
- Last Date: 2020-10-21
-
RICHARDSON HOTELS HOLDINGS LIMITED Company Description
- RICHARDSON HOTELS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07818936. Its current trading status is "live". It was registered 2011-10-21. It was previously called VENETIAN VILLAS MANAGEMENT COMPANY LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-03-31. The latest annual return was filed up to 2017-10-21.It can be contacted at 13 Oxford Road .
Get RICHARDSON HOTELS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Richardson Hotels Holdings Limited - 13 Oxford Road, Altrincham, WA14 2DY, England, United Kingdom
- 2011-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RICHARDSON HOTELS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-05-26) - MR04
-
mortgage-satisfy-charge-full (2020-01-28) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-26) - MR01
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
-
liquidation-in-administration-end-of-administration (2019-01-08) - AM21
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-29) - AD01
-
accounts-with-accounts-type-group (2018-01-04) - AA
-
liquidation-in-administration-appointment-of-administrator (2018-01-19) - AM01
-
liquidation-in-administration-proposals (2018-03-13) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-03-29) - AM06
-
liquidation-in-administration-progress-report (2018-08-23) - AM10
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
-
accounts-with-accounts-type-group (2017-01-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
auditors-resignation-company (2016-07-20) - AUD
-
accounts-with-accounts-type-group (2016-01-12) - AA
keyboard_arrow_right 2015
-
mortgage-charge-part-both-with-charge-number (2015-10-22) - MR05
-
accounts-with-accounts-type-group (2015-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
termination-director-company-with-name-termination-date (2015-11-09) - TM01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2015-10-22) - MR05
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01
-
mortgage-satisfy-charge-full (2015-11-09) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-group (2014-01-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
mortgage-satisfy-charge-part (2013-07-03) - MR04
-
mortgage-satisfy-charge-full (2013-04-18) - MR04
-
accounts-with-accounts-type-small (2013-02-25) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-01-12) - CERTNM
-
legacy (2012-03-08) - MG01
-
legacy (2012-03-15) - MG01
-
resolution (2012-04-05) - RESOLUTIONS
-
capital-allotment-shares (2012-04-05) - SH01
-
change-account-reference-date-company-current-extended (2012-05-11) - AA01
-
appoint-person-secretary-company-with-name (2012-05-11) - AP03
-
appoint-person-director-company-with-name (2012-05-11) - AP01
-
appoint-person-director-company-with-name (2012-11-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
change-account-reference-date-company-previous-shortened (2012-11-23) - AA01
keyboard_arrow_right 2011
-
resolution (2011-12-19) - RESOLUTIONS
-
incorporation-company (2011-10-21) - NEWINC
-
change-of-name-notice (2011-12-19) - CONNOT