RICHARDSON & PARTNERS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Termination of appointment of Anthony Bell as a director on 2021-10-31

View Document

17/10/2317 October 2023 Termination of appointment of Anthony Bell as a secretary on 2021-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR KARIM AZEM

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM C/O CHALEGROVE PROPERTIES LTD 243 KNIGHTSBRIDGE LONDON LONDON SW7 1DN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

21/01/1621 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

23/12/1523 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

19/02/1519 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

05/01/155 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SAIL ADDRESS CHANGED FROM: C/O RICHARDSON AND PARTNERS 3RD FLOOR 30 MARSH WALL LONDON E14 9TP UNITED KINGDOM

View Document

06/01/146 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

19/12/1319 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

19/12/1319 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 SAIL ADDRESS CHANGED FROM: C/O C/O CHALEGROVE PROPERTIES LTD 6 PRINCES GATE LONDON SW7 1QJ UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O CHALEGROVE PROPERTIES LTD 6TH FLOOR 5 PRINCES GATE LONDON SW7 1QJ

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PALMER / 13/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELL / 13/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 50 CHURCH STREET WEYBRIDGE SURREY KT13 8DS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: C/O CHALEGROVE PROPERTIES LIMITED 192 SLOANE STREET LONDON SW1X 9QX

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: IMPERIAL COURT 225 KENNINGTON LANE KENNINGTON LONDON SE11 5QN

View Document

18/04/9818 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS; AMEND

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: DEVONSHIRE HOUSE CHURCH STREET LEATHERHEAD SURREY KT22 8DJ

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 Memorandum and Articles of Association

View Document

10/03/9410 March 1994 Memorandum and Articles of Association

View Document

10/03/9410 March 1994 ADOPT MEM AND ARTS 11/02/94

View Document

10/03/9410 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

25/01/9225 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/10/9124 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 17/05/91

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

29/05/9129 May 1991 £ NC 15000/50000 14/05/91

View Document

29/05/9129 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/91

View Document

29/05/9129 May 1991 RE CONV OF SHARES 14/05/91

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/91

View Document

09/05/919 May 1991 NC INC ALREADY ADJUSTED 18/04/91

View Document

09/05/919 May 1991 £ NC 7500/15000 18/04/

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

21/04/6121 April 1961 CERTIFICATE OF INCORPORATION

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