N.J. RICHARDS PROJECT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-06

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Danielle Lily Sandford as a secretary on 2024-10-17

View Document

18/01/2418 January 2024 Director's details changed for Mr Richard Roland Neocleous on 2024-01-16

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/10/2128 October 2021 Change of details for N.J. Richards Limited as a person with significant control on 2021-09-14

View Document

28/10/2128 October 2021 Director's details changed for Mr Richard Roland Neocleous on 2021-09-14

View Document

28/10/2128 October 2021 Secretary's details changed for Ms Danielle Lily Sandford on 2021-09-14

View Document

29/09/2129 September 2021 Registration of charge 036535720006, created on 2021-09-28

View Document

10/08/2010 August 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

14/05/2014 May 2020 SECRETARY APPOINTED MS DANIELLE LILY SANDFORD

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS NEOCLEOUS

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD NEOCLEOUS

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2018

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / N.J. RICHARDS LIMITED / 21/10/2016

View Document

10/07/1710 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036535720004

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036535720005

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 21/10/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 21/10/2015

View Document

06/11/156 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLAND NEOCLEOUS / 21/10/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

04/11/104 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MICHAEL STUART BUTTERWORTH

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 CHURCH LANE HORNSEY LONDON N8 7BU

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 19/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 19/10/2009

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 19/10/2009

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED RICHARD ROLAND NEOCLEOUS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY CHARALAMBOS NEOCLEOUS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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