- Company Overview for RITCHIE PHILLIPS LLP (OC327272)
- Filing history for RITCHIE PHILLIPS LLP (OC327272)
- People for RITCHIE PHILLIPS LLP (OC327272)
- Charges for RITCHIE PHILLIPS LLP (OC327272)
- More for RITCHIE PHILLIPS LLP (OC327272)
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 |