RICHPARK ESTATES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2022-03-29 |
20/01/2220 January 2022 | Registration of a charge with Charles court order to extend. Charge code 116324880002, created on 2021-06-11 |
29/10/2129 October 2021 | Previous accounting period extended from 2020-10-30 to 2021-03-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/09/208 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116324880001 |
06/04/206 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2020 |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVNEET DASOAR |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | DIRECTOR APPOINTED MRS NAVNEET DASOAR |
21/06/1921 June 2019 | NOTIFICATION OF PSC STATEMENT ON 16/05/2019 |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR BALJINDER SINGH KANG |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
10/06/1910 June 2019 | CESSATION OF DARREN NIGEL RICHARDS AS A PSC |
10/06/1910 June 2019 | 16/05/19 STATEMENT OF CAPITAL GBP 100 |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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