- Company Overview for RICHPUR LIMITED (04898659)
- Filing history for RICHPUR LIMITED (04898659)
- People for RICHPUR LIMITED (04898659)
- Charges for RICHPUR LIMITED (04898659)
- More for RICHPUR LIMITED (04898659)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
29 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | MA | Memorandum and Articles of Association | |
09 Mar 2023 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 048986590033 | |
06 Jul 2022 | AD01 | Registered office address changed from Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to 70a Beach Road Weston-Super-Mare BS23 4BG on 6 July 2022 | |
27 May 2022 | MR05 | Part of the property or undertaking has been released from charge 048986590033 | |
27 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
29 Apr 2021 | MR01 | Registration of charge 048986590033, created on 31 March 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from 6 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 26 July 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Oct 2017 | PSC01 | Notification of Richard Ramroop Purgas as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC01 | Notification of Paul Veejay Julian Purgas as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC01 | Notification of Dave Sunjay Daniel Purgas as a person with significant control on 6 April 2016 |