RICHARD ALAN GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Stuart Deakes as a secretary on 2023-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / BEYONDNEWCORA LIMITED / 27/04/2018

View Document

07/11/187 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/10/1824 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/09/183 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/04/1820 April 2018 ADOPT ARTICLES 29/03/2018

View Document

17/04/1817 April 2018 ADOPT ARTICLES 29/03/2018

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055282970004

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYONDNEWCORA LIMITED

View Document

09/04/189 April 2018 CESSATION OF TRACEY JAYNE JOHNSON AS A PSC

View Document

09/04/189 April 2018 CESSATION OF ROBERT PAUL JOHNSON AS A PSC

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055282970005

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055282970003

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 17/02/17 STATEMENT OF CAPITAL GBP 1565

View Document

15/08/1715 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE JOHNSON / 17/02/2017

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR STUART DEAKES

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

28/10/0528 October 2005 ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 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