Advanced company searchLink opens in new window

RICHMER LTD

Company number 11468471

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)
13 Sep 2024 AA Micro company accounts made up to 31 July 2024
31 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 July 2022
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
19 May 2022 MR01 Registration of charge 114684710002, created on 13 May 2022
03 May 2022 CH01 Director's details changed for Mr Michael John Richardson on 1 May 2022
03 May 2022 CH01 Director's details changed for Mrs Kate Richardson on 1 May 2022
02 May 2022 AD01 Registered office address changed from 30 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PY England to Foxes Ridge Greenway Lane Malpas SY14 8DE on 2 May 2022
06 Dec 2021 AA Micro company accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from Richmer Ltd C/O Ajp Property Services Gateshead Office 30 Saltmeadows Road Gateshead NE8 3AH England to 30 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PY on 8 July 2021
07 Jul 2021 CH01 Director's details changed for Mrs Kate Richardson on 7 July 2021
07 Jul 2021 AP03 Appointment of Mrs Kate Richardson as a secretary on 7 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Dec 2020 MR01 Registration of charge 114684710001, created on 22 December 2020
28 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 31 July 2019
12 Sep 2019 AD01 Registered office address changed from 30 Holly Avenue Jesmond Newcastle upon Tyne NE2 2PY United Kingdom to Richmer Ltd C/O Ajp Property Services Gateshead Office 30 Saltmeadows Road Gateshead NE8 3AH on 12 September 2019
07 Aug 2019 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to 30 Holly Avenue Jesmond Newcastle upon Tyne NE2 2PY on 7 August 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 30 Holly Avenue Holly Avenue Jesmond Newcastle upon Tyne NE2 2PY United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
04 Dec 2018 AP01 Appointment of Mr Michael John Richardson as a director on 28 November 2018