- Company Overview for RICHLEE MOTOR COMPANY LIMITED (02655948)
- Filing history for RICHLEE MOTOR COMPANY LIMITED (02655948)
- People for RICHLEE MOTOR COMPANY LIMITED (02655948)
- Charges for RICHLEE MOTOR COMPANY LIMITED (02655948)
- More for RICHLEE MOTOR COMPANY LIMITED (02655948)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
03 Aug 2024 | MR01 | Registration of charge 026559480002, created on 30 July 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
12 Mar 2024 | PSC04 | Change of details for a person with significant control | |
11 Mar 2024 | CH01 | Director's details changed for Mr Lee Francis Sebastian Shayler on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 High Street Brentwood Essex CM14 4AB on 11 March 2024 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
01 Feb 2023 | AP01 | Appointment of Mr Lee Francis Sebastian Shayler as a director on 1 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|