RICHARDSON PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-09-29 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Document

26/07/2326 July 2023 Director's details changed for Mr Nathan Thomas Richardson on 2023-07-17

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/10/2214 October 2022 Notification of Nathan Thomas Richardson as a person with significant control on 2022-09-29

View Document

14/10/2214 October 2022 Withdrawal of a person with significant control statement on 2022-10-14

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

24/07/1824 July 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108633990002

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108633990001

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RICHARDSON

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information