Advanced company searchLink opens in new window

RICHTER ASSOCIATES (NORTHERN) LIMITED

Company number 08300054

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)
28 Nov 2018 AD01 Registered office address changed from 33 Ludgate Hill Birmingham B3 1EH United Kingdom to Independence House Holly Bank Road Huddersfield HD3 3LX on 28 November 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-22
26 Nov 2018 CONNOT Change of name notice
04 May 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
17 Nov 2017 AD01 Registered office address changed from 16 Royd Croft Huddersfield HD3 4EQ to 33 Ludgate Hill Birmingham B3 1EH on 17 November 2017
08 Mar 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 Nov 2015 CH01 Director's details changed for Mr Colin Joe Harwood on 2 November 2015
20 Nov 2015 AD01 Registered office address changed from 318 Burton Road Dudley West Midlands DY1 3DL to 16 Royd Croft Huddersfield HD3 4EQ on 20 November 2015
23 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
03 Sep 2014 AP03 Appointment of Mrs Emma Jayne Harwood as a secretary on 1 September 2014
17 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2014 SH10 Particulars of variation of rights attached to shares
09 May 2014 SH08 Change of share class name or designation
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
20 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted