Advanced company searchLink opens in new window

RICHBURNS LIMITED

Company number 10800553

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)
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 TM01 Termination of appointment of Matthew James Evans as a director on 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 AD01 Registered office address changed from First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to 3rd Floor North House St. Edwards Way Romford Essex RM1 3PP on 26 September 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
16 Jan 2018 PSC02 Notification of Ritchie Family Holdings Limited as a person with significant control on 5 January 2018
16 Jan 2018 PSC02 Notification of Essendon Nominee Limited as a person with significant control on 5 January 2018
16 Jan 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 2 June 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
17 Aug 2017 MR01 Registration of charge 108005530002, created on 4 August 2017
11 Jul 2017 MR01 Registration of charge 108005530001, created on 10 July 2017
27 Jun 2017 AP01 Appointment of Mr George Ritchie as a director on 26 June 2017
27 Jun 2017 AP01 Appointment of Mr Scott Ritchie as a director on 26 June 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-23
26 Jun 2017 CONNOT Change of name notice
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1
20 Jun 2017 AP01 Appointment of Mr Matthew James Evans as a director on 14 June 2017
15 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 14 June 2017
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 1