Advanced company searchLink opens in new window

RICHWELL PARTNERS LIMITED

Company number 09202902

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)
09 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
03 Sep 2024 TM01 Termination of appointment of John Michael Sewell as a director on 3 September 2024
17 May 2024 AA Total exemption full accounts made up to 30 September 2023
22 Feb 2024 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 February 2024
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Registered Office 3rd Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 PSC04 Change of details for Mrs Susan Caroline Sewell as a person with significant control on 10 September 2018
11 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
11 Sep 2018 PSC01 Notification of Susan Caroline Sewell as a person with significant control on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Mrs Susan Caroline Sewell on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Mr John Michael Sewell on 10 September 2018
28 Jun 2018 AP01 Appointment of Mr John Michael Sewell as a director on 28 June 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Feb 2018 AD01 Registered office address changed from 3rd Floor, 24 Chiswell Street Registered Office 3rd Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Registered Office 3rd Floor 24 Chiswell Street London EC1Y 4YX on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 24 Chiswell Street, 3rd Floor 24 Chiswell Street, 3rd Floor London EC1Y 4YX England to 3rd Floor, 24 Chiswell Street Registered Office 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 7 February 2018