Advanced company searchLink opens in new window

RICHPARK RETAIL LTD

Company number 12789367

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)
30 Nov 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
23 Sep 2024 PSC04 Change of details for Mr Darren Nigel Richards as a person with significant control on 28 August 2024
21 Sep 2024 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Montegos 17-19 Mill Street Bedford MK40 3EU on 21 September 2024
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
03 May 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 1 April 2023
23 Dec 2023 AA Unaudited abridged accounts made up to 30 November 2022
28 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 AA Unaudited abridged accounts made up to 30 November 2021
10 Jan 2023 AA01 Current accounting period shortened from 30 August 2022 to 30 November 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 CH04 Secretary's details changed for Aml Registrars Limited on 1 February 2022
09 Dec 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 9 December 2021
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
04 Jun 2021 SH02 Sub-division of shares on 1 March 2021
30 Sep 2020 PSC04 Change of details for Mr Darren Nigel Richards as a person with significant control on 23 September 2020
03 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-03
  • GBP 100