RICHMOND PROPERTIES (NW) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

06/11/246 November 2024 Change of details for Mr Raja Asad as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Ali Asad as a person with significant control on 2024-11-06

View Document

04/11/244 November 2024 Registered office address changed from 816 Stockport Road Manchester M19 3AW England to 787a Stockport Road Manchester M19 3DL on 2024-11-04

View Document

29/10/2429 October 2024 Appointment of Mr Raja Asad as a director on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Raja Asad as a person with significant control on 2024-10-20

View Document

18/10/2418 October 2024 Registration of charge 122579650004, created on 2024-10-11

View Document

18/10/2418 October 2024 Registration of charge 122579650003, created on 2024-10-11

View Document

17/10/2417 October 2024 Notification of Raja Asad as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Registration of charge 122579650002, created on 2023-09-05

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/02/2228 February 2022 Cessation of Rafaqat Bibi as a person with significant control on 2022-02-07

View Document

28/02/2228 February 2022 Cessation of Allah Ditta as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Rafaqat Bibi as a director on 2022-01-25

View Document

07/02/227 February 2022 Termination of appointment of Allah Ditta as a director on 2022-01-25

View Document

07/02/227 February 2022 Appointment of Mr Ali Asad as a director on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Registered office address changed from 787a Stockport Road Manchester M19 3DL England to 816 Stockport Road Manchester M19 3AW on 2021-10-16

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Notification of Rafaqat Bibi as a person with significant control on 2021-06-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Appointment of Mr Allah Ditta as a director on 2021-06-22

View Document

29/06/2129 June 2021 Notification of Allah Ditta as a person with significant control on 2021-06-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHSAAN BUTT

View Document

31/08/2031 August 2020 CESSATION OF RAFAQAT BIBI AS A PSC

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR AHSAAN BUTT

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAFAQAT BIBI

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, SECRETARY RAFAQAT BIBI

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 4 MAYFORD ROAD MANCHESTER M19 3AS

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM PO BOX 4385 12257965: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

17/12/1917 December 2019 REGISTERED OFFICE ADDRESS CHANGED ON 17/12/2019 TO PO BOX 4385, 12257965: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

12/10/1912 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company