- Company Overview for RICHMER LTD (11468471)
- Filing history for RICHMER LTD (11468471)
- People for RICHMER LTD (11468471)
- Charges for RICHMER LTD (11468471)
- More for RICHMER LTD (11468471)
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 |