RICHARDS PARTINGTON ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts 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 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 08/03/2016

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MISS VICTORIA CATHERINE KIRK

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR COLIN TIMOTHY DAVIS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ADAM OLIVER CORNISH

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 1 12 ORSMAN ROAD LONDON N1 5QJ UNITED KINGDOM

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM FIRST FLOOR FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/03/121 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 803

View Document

01/03/121 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 803

View Document

01/03/121 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 803

View Document

20/12/1120 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MERCEDES WEARING

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERCEDES WEARING / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RICHARDS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARTINGTON / 06/01/2010

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 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