- Company Overview for TERRY RICH ASSOCIATES LIMITED (07735872)
- Filing history for TERRY RICH ASSOCIATES LIMITED (07735872)
- People for TERRY RICH ASSOCIATES LIMITED (07735872)
- More for TERRY RICH ASSOCIATES LIMITED (07735872)
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) |
---|---|---|---|
23 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery Blackborough Road Reigate RH2 7BU on 26 January 2021 | |
18 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
11 Apr 2020 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 9 April 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | AP01 | Appointment of Mrs Elaine Elizabeth Mcinnes-Rich as a director on 4 March 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
25 Oct 2017 | PSC04 | Change of details for Mr Terence Andrew Rich as a person with significant control on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Terence Andrew Rich on 25 October 2017 | |
24 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
11 Sep 2017 | AD02 | Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate Surrey RH2 7BU | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Terence Andrew Rich on 4 August 2016 |