RICHARD HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Stephen William Webster as a secretary on 2025-01-28

View Document

29/01/2529 January 2025 Termination of appointment of Stephen William Webster as a director on 2025-01-28

View Document

29/01/2529 January 2025 Appointment of Mr Paul William Richards as a director on 2025-01-28

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2529 January 2025 Appointment of Miss Vanessa Harrison as a secretary on 2025-01-28

View Document

25/09/2425 September 2024 Termination of appointment of Christopher John Baker as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Stephen William Webster as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Stephen William Webster as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Christopher John Baker as a secretary on 2024-09-25

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

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

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROLLINSON

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLGROVE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAKER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER ELLIS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER ELLIS

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN BAKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DANIEL ELLIS / 01/09/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLLINSON / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 10 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 S386 DISP APP AUDS 16/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

02/10/962 October 1996 COMPANY NAME CHANGED SHAKEDECIDE LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

30/09/9630 September 1996 ADOPT MEM AND ARTS 25/09/96

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 ALTER MEM AND ARTS 28/08/96

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 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