- Company Overview for RICHOLD FREEHOLD LIMITED (02165956)
- Filing history for RICHOLD FREEHOLD LIMITED (02165956)
- People for RICHOLD FREEHOLD LIMITED (02165956)
- Charges for RICHOLD FREEHOLD LIMITED (02165956)
- More for RICHOLD FREEHOLD LIMITED (02165956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Mrs Michelle Philippa Rich on 13 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Craig Jeremy Rich on 13 August 2024 | |
10 Jan 2024 | MR04 | Satisfaction of charge 6 in full | |
22 Dec 2023 | AP01 | Appointment of Mrs Michelle Philippa Rich as a director on 22 December 2023 | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
03 Jan 2020 | PSC01 | Notification of Michelle Philippa Rich as a person with significant control on 3 January 2020 | |
03 Jan 2020 | PSC04 | Change of details for Mr Craig Jeremy Rich as a person with significant control on 3 January 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to 56 Glengall Road Edgware HA8 8SX on 23 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 11 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Craig Jeremy Rich on 2 July 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Michelle Philippa Rich on 2 July 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 12 June 2018 |