RICHARDS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Registration of charge 104026250008, created on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Change of details for Mr Darrin Richards as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Darrin Richards on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mrs Sarah Jane Richards as a person with significant control on 2023-07-20

View Document

07/07/237 July 2023 Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-07-07

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/05/2226 May 2022 Registration of charge 104026250006, created on 2022-05-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Registration of charge 104026250004, created on 2021-07-09

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104026250003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRIN RICHARDS

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM WILLOW TREE HOUSE TAMWORTH ROAD FILLONGLEY COVENTRY CV7 8DZ UNITED KINGDOM

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH RICHARDS / 01/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104026250002

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104026250001

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 DIRECTOR APPOINTED MR DARRIN RICHARDS

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information