- Company Overview for RICHSTONE PROPERTIES LIMITED (09023741)
- Filing history for RICHSTONE PROPERTIES LIMITED (09023741)
- People for RICHSTONE PROPERTIES LIMITED (09023741)
- Charges for RICHSTONE PROPERTIES LIMITED (09023741)
- More for RICHSTONE PROPERTIES LIMITED (09023741)
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) |
---|---|---|---|
14 Feb 2018 | MR01 | Registration of charge 090237410006, created on 26 January 2018 | |
30 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mrs Laura Elizabeth Rich-Jones on 7 February 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr David Graham Peter Rich-Jones on 7 February 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Feb 2017 | MR01 | Registration of charge 090237410004, created on 27 January 2017 | |
20 Jun 2016 | MR01 | Registration of charge 090237410003, created on 17 June 2016 | |
04 Jun 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 090237410001, created on 21 January 2016 | |
04 Jun 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 090237410002, created on 21 January 2016 | |
17 May 2016 | AR01 |
Annual return made up to 2 May 2016
Statement of capital on 2016-05-17
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | CH01 | Director's details changed for Mr David Graham Peter Rich-Jones on 1 October 2014 | |
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|