RICHMOND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Satisfaction of charge 013292890013 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

23/09/2123 September 2021 Satisfaction of charge 5 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 3 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 4 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 1 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 2 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NADINE ALLCOCK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FRANK BETHELL / 14/11/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE BETHELL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE BETHELL

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BETHELL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS LORRAINE ELLEN BALDWIN

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS NADINE JOYCE ALLCOCK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013292890013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MARK EDWARD HUGHES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK BETHELL / 24/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BETHELL / 24/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 271 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NB

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9118 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/02/9127 February 1991 RETURN MADE UP TO 24/11/90; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9116 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/09/8827 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 31 WELLINGTON ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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