RICHARDSON PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from The Mill Eaglethorpe Warmington Peterborough PE8 6TJ England to 155 Wellingborough Road Rushden NN10 9TB on 2025-04-04 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-30 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Confirmation statement made on 2024-09-29 with updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to The Mill Eaglethorpe Warmington Peterborough PE8 6TJ on 2024-04-05 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-29 with updates |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/07/2326 July 2023 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-07-26 |
26/07/2326 July 2023 | Director's details changed for Mr Nathan Thomas Richardson on 2023-07-17 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
14/10/2214 October 2022 | Notification of Nathan Thomas Richardson as a person with significant control on 2022-09-29 |
14/10/2214 October 2022 | Withdrawal of a person with significant control statement on 2022-10-14 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
24/07/1824 July 2018 | PREVSHO FROM 31/07/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108633990002 |
29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108633990001 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RICHARDSON |
12/07/1712 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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