RICHARD KLEINWORT CONSULTANCY LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to Town Hall House Balkerne Hill Colchester Essex CO3 3AD on 2024-07-17

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Director's details changed for Rathbone Trust Company Limited on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 14/02/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O RATHBONE TRUST COMPANY 1 CURZON STREET LONDON W1J 5FB

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY DONALD MCGILVRAY

View Document

28/07/1528 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES CUSTIS / 24/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 24/07/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 159 NEW BOND STREET LONDON W1S 2UD

View Document

02/03/122 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 27/02/2012

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 13/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 159 NEW BOND STREET LONDON W15 2UD

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 13/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 S252 DISP LAYING ACC 12/05/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 S366A DISP HOLDING AGM 12/05/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/07/0113 July 2001 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