RICHEATH LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Change of details for a person with significant control

View Document

25/04/2425 April 2024 Change of details for Mr Richard Brennan as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Michal Moriarty as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Notification of Nicholas Anthony Roche as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Change of details for a person with significant control

View Document

24/04/2424 April 2024 Notification of Richie Donnelly as a person with significant control on 2021-07-29

View Document

24/04/2424 April 2024 Notification of Richard Brennan as a person with significant control on 2021-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from Office D23 Chelworth Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE England to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2022-10-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

08/07/218 July 2021 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Office D23 Chelworth Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE on 2021-07-08

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

22/02/2122 February 2021 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, England to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2021-02-22

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

24/04/1824 April 2018 Registered office address changed from , Alexander House 3 Shakespeare Road, London, N3 1XE to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2018-04-24

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHIE DONNELLY / 14/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DONNELLY / 15/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHIE DONNELLY / 15/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONNELLY / 15/10/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0728 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 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


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