- Company Overview for RICHWELL PARTNERS LIMITED (09202902)
- Filing history for RICHWELL PARTNERS LIMITED (09202902)
- People for RICHWELL PARTNERS LIMITED (09202902)
- More for RICHWELL PARTNERS LIMITED (09202902)
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 |