RICHNIC 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
28/04/2528 April 2025 Micro company accounts made up to 2024-08-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

10/10/2410 October 2024 Secretary's details changed for Nicola Margaret Richards on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mrs Nicola Margaret Richards as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mrs Nicola Margaret Richards on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Steven David Richards on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Steven David Richards as a person with significant control on 2024-10-09

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

22/07/2422 July 2024 Satisfaction of charge 066497580001 in full

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-28

View Document

04/05/224 May 2022 Registered office address changed from 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB England to 54 Edmondsham Road Verwood BH31 7PB on 2022-05-04

View Document

26/04/2226 April 2022 Secretary's details changed for Nicola Margaret Richards on 2021-12-31

View Document

25/04/2225 April 2022 Registered office address changed from Four Winds Dewlands Road Verwood BH31 6PN England to 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB on 2022-04-25

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

07/04/217 April 2021 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET RICHARDS / 31/03/2021

View Document

07/04/217 April 2021 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET RICHARDS / 31/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET RICHARDS / 31/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RICHARDS / 31/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET RICHARDS / 31/03/2021

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM EASTWORTH FARM EDMONDSHAM ROAD VERWOOD DORSET BH31 7PB

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

24/05/1724 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066497580001

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

29/08/1429 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

11/06/1311 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/09/1010 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/10/0922 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

17/07/0817 July 2008 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