RICHARDSONGREENYER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/04/2414 April 2024 Particulars of variation of rights attached to shares

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Particulars of variation of rights attached to shares

View Document

12/04/2412 April 2024 Change of details for Mr Mark Henry Clifford Richardson as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Secretary's details changed for Rebecca Mary Greenyer on 2024-04-08

View Document

11/04/2411 April 2024 Director's details changed for Mr Jonathan Richard Greenyer on 2024-04-08

View Document

11/04/2411 April 2024 Registered office address changed from Birchlands 19 Lewes Road Haywards Heath West Sussex RH17 7SP to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Mark Henry Clifford Richardson on 2024-04-08

View Document

11/04/2411 April 2024 Director's details changed for Mrs Natalie Rebecca Richardson on 2024-04-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HENRY CLIFFORD RICHARDSON / 28/11/2018

View Document

28/11/1828 November 2018 CESSATION OF MARK HENRY CLIFFORD RICHARDSON AS A PSC

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY CLIFFORD RICHARDSON / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE REBECCA RICHARDSON / 27/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK HENRY CLIFFORD RICHARDSON / 06/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE RICHARDSON / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE RICHARDSON / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY CLIFFORD RICHARDSON / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE RICHARDSON / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY CLIFFORD RICHARDSON / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD GREENYER

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HENRY CLIFFORD RICHARDSON

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS NATALIE RICHARDSON

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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