RICHES DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
05/12/245 December 2024 | Notice of ceasing to act as receiver or manager |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Appointment of receiver or manager |
03/04/233 April 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LY to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-03 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2012 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/1525 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
25/11/1525 November 2015 | Annual return made up to 26 October 2013 with full list of shareholders |
25/11/1525 November 2015 | Annual return made up to 26 October 2012 with full list of shareholders |
25/11/1525 November 2015 | Annual return made up to 26 October 2011 with full list of shareholders |
25/11/1525 November 2015 | Annual return made up to 26 October 2010 with full list of shareholders |
25/11/1525 November 2015 | COMPANY RESTORED ON 25/11/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/08/1017 August 2010 | STRUCK OFF AND DISSOLVED |
04/05/104 May 2010 | FIRST GAZETTE |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHES / 26/10/2009 |
23/11/0923 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHES / 20/11/2008 |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/11/0730 November 2007 | RECEIVER CEASING TO ACT |
02/10/072 October 2007 | APPOINTMENT OF RECEIVER/MANAGER |
09/03/079 March 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0225 March 2002 | S252 DISP LAYING ACC 26/10/01 |
20/02/0220 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0114 November 2001 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
14/11/0114 November 2001 | NEW SECRETARY APPOINTED |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 9-11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3LY |
07/11/017 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW |
26/10/0126 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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