RICHARD EAST MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM C/O WHITE PARSONS BOOKKEEPING 1 CAVERLEIGH PLACE BROMLEY BR1 3FG

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EAST

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/07/155 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 12TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT

View Document

24/06/1324 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 25/05/10 NO CHANGES

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 EXEMPTION FROM APPOINTING AUDITORS 02/07/00

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 28/09/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: CLAREVILLE HOUSE 47 WHITCOMBE STREET LONDON WC2H 7DH

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 S386 DISP APP AUDS 07/06/94

View Document

07/06/947 June 1994 COMPANY NAME CHANGED PENSHOT LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: RAWLINSON & HUNTER 6TH FLOOR ONE HANOVER SQUARE LONDON W1A 4SR

View Document

28/09/9228 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: CLAREVILLE HOUSE 47 WHITCOMBE STREET LONDON WC2H 7DH

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/07/9115 July 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 1991 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