RICHARD MAXWELL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/11/2421 November 2024 | Resolutions |
| 21/11/2421 November 2024 | Memorandum and Articles of Association |
| 11/11/2411 November 2024 | Appointment of Mrs Sharon Beamish as a director on 2024-10-23 |
| 11/11/2411 November 2024 | Appointment of Ms Paula Maxwell as a director on 2024-10-23 |
| 11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
| 11/11/2411 November 2024 | Notification of Sharon Beamish as a person with significant control on 2024-10-23 |
| 11/11/2411 November 2024 | Notification of Paula Maxwell as a person with significant control on 2024-10-23 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 11/11/2411 November 2024 | Change of details for Mr Richard Lionel Maxwell as a person with significant control on 2024-10-23 |
| 01/10/241 October 2024 | Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 16/02/1816 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB |
| 29/03/1629 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSE MAXWELL / 12/11/2015 |
| 24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL MAXWELL / 12/11/2015 |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/03/1216 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM NFU BUILDINGS SPRINGFIELDS SPALDING LINCS PE12 6ET |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM TOLETHORPE LODGE, 49 PINCHBECK ROAD, SPALDING PE11 1QF |
| 09/03/099 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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