RICHMAN BRICK & STONE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Satisfaction of charge 118431440001 in full |
19/12/2419 December 2024 | Termination of appointment of Christopher Richardson as a director on 2024-12-10 |
12/12/2412 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/10/2331 October 2023 | Registration of charge 118431440001, created on 2023-10-31 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Registered office address changed from Oslands Court Oslands Lane Swanwick Southampton SO31 7EG England to Unit 6 Welborne Business Park Wickham Road Fareham PO17 5BT on 2023-02-09 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
14/12/2114 December 2021 | Registered office address changed from 56 Claypit Copse Bursledon Southampton Hampshire SO31 1EX United Kingdom to Oslands Court Oslands Lane Swanwick Southampton SO31 7EG on 2021-12-14 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/11/2021 November 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
10/12/1910 December 2019 | 01/12/19 STATEMENT OF CAPITAL GBP 100 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARDSON / 31/07/2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARDSON / 31/08/2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 33 BOTANY BAY ROAD SOUTHAMPTON SO19 8LT UNITED KINGDOM |
22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RICHMAN BRICK & STONE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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