Advanced company searchLink opens in new window

RITCHIE PHILLIPS LLP

Company number OC327272

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)
15 Jan 2025 LLCS01 Confirmation statement made on 31 December 2024 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jan 2024 LLCS01 Confirmation statement made on 31 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 LLCS01 Confirmation statement made on 31 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 LLAD01 Registered office address changed from Ground Floor, Afon House Worthing Road Horsham West Sussex RH12 1TL England to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 26 August 2022
12 Jan 2022 LLCS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 LLCS01 Confirmation statement made on 31 December 2020 with no updates
11 Jan 2021 LLPSC04 Change of details for Mr Stuart David Ritchie as a person with significant control on 11 January 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 LLCS01 Confirmation statement made on 31 December 2019 with no updates
23 Mar 2020 LLPSC01 Notification of Caroline Mary Ritchie as a person with significant control on 1 July 2019
23 Mar 2020 LLAP01 Appointment of Mrs Caroline Mary Ritchie as a member on 1 July 2019
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 LLCS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2019 LLPSC04 Change of details for Mr Stuart David Ritchie as a person with significant control on 28 March 2018
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 LLCH02 Member's details changed for Ritchie Phillips Group Limited on 5 April 2018
05 Apr 2018 LLAD01 Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to Ground Floor, Afon House Worthing Road Horsham West Sussex RH12 1TL on 5 April 2018
09 Jan 2018 LLCS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017