Advanced company searchLink opens in new window

RICHLEE MOTOR COMPANY LIMITED

Company number 02655948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 158.00
17 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 120
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 110
19 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association