RICHARD ANDREW HOME AND LANDSCAPES LTD

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Registered office address changed to PO Box 4385, 11314943 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Registered office address changed from Burley House 15-17 High Street Rayleigh SS6 7EW England to 1434 London Road Leigh-on-Sea SS9 2UL on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Richard Murphy on 2024-04-19

View Document

31/05/2331 May 2023 Registration of charge 113149430002, created on 2023-05-16

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Burley House 15-17 High Street Rayleigh SS6 7EW on 2022-12-07

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Satisfaction of charge 113149430001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PREVSHO FROM 30/04/2020 TO 29/02/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MURPHY / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURPHY / 21/12/2020

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM KENDALMEAD BURTONS LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4BA ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113149430001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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