- Company Overview for RICHWELL PROPERTIES LIMITED (03813492)
- Filing history for RICHWELL PROPERTIES LIMITED (03813492)
- People for RICHWELL PROPERTIES LIMITED (03813492)
- Charges for RICHWELL PROPERTIES LIMITED (03813492)
- More for RICHWELL PROPERTIES LIMITED (03813492)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Jun 2023 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
22 Mar 2023 | AD01 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 March 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 21 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 | |
29 Jul 2019 | CH03 | Secretary's details changed for Dr Shahram Mirtorabi on 10 July 2019 | |
10 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
06 Jun 2017 | AD01 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates |