RICHARDSONS FINANCIAL GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

19/05/2319 May 2023 Termination of appointment of Rachel Clare Porter as a director on 2023-05-18

View Document

19/05/2319 May 2023 Termination of appointment of Leanne Sharon Hickman as a director on 2023-05-18

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

07/03/237 March 2023 Change of details for Mr Bernard Alexander Hawkes as a person with significant control on 2023-01-13

View Document

03/03/233 March 2023 Particulars of variation of rights attached to shares

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

22/12/2222 December 2022 Cessation of Andrew Richard King as a person with significant control on 2022-10-28

View Document

22/12/2222 December 2022 Change of details for Mr Bernard Alexander Hawkes as a person with significant control on 2022-10-28

View Document

15/12/2215 December 2022 Cancellation of shares. Statement of capital on 2022-11-03

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

09/11/229 November 2022 Termination of appointment of Andrew Richard King as a director on 2022-11-04

View Document

02/11/222 November 2022 Purchase of own shares.

View Document

28/10/2228 October 2022 Director's details changed for Andrew Richard King on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Andrew Richard King as a person with significant control on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Change of details for Mr Andrew Richard King as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Bernard Alexander Hawkes as a person with significant control on 2022-02-25

View Document

06/07/216 July 2021 Termination of appointment of Ian Simon Husband as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 CESSATION OF IAN SIMON HUSBAND AS A PSC

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE SHARON HICKMAN / 01/05/2020

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS RIA LEADBETTER

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 12000

View Document

17/09/1917 September 2019 26/06/19 STATEMENT OF CAPITAL GBP 1200

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MISS LEANNE SHARON HICKMAN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS RACHEL CLARE PORTER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS JEMIMA FELICITY ANNE KING

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RICHARDSON / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCDOWELL / 13/08/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCDOWELL / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON HUSBAND / 01/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ALEXANDER HAWKES / 01/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD ALEXANDER HAWKES / 01/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD KING / 01/03/2010

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCDOWELL / 07/10/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCDOWELL / 01/03/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

26/02/0426 February 2004 £ NC 1000/1200 31/12/0

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information