RICHSIDE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Registration of charge SC5750070010, created on 2025-03-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Adedeji Oluwaseun Adeyeba on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Tamaraudenyefa Karen Adeyeba on 2025-02-28

View Document

06/12/246 December 2024 Registration of charge SC5750070009, created on 2024-12-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Registration of charge SC5750070008, created on 2023-07-20

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/11/2218 November 2022 Registration of charge SC5750070007, created on 2022-11-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Registration of charge SC5750070006, created on 2022-05-05

View Document

09/05/229 May 2022 Registration of charge SC5750070005, created on 2022-05-06

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

16/12/2116 December 2021 Registration of charge SC5750070004, created on 2021-12-13

View Document

22/09/2122 September 2021 Registration of charge SC5750070003, created on 2021-09-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5750070002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5750070001

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/02/2012 February 2020 06/02/19 STATEMENT OF CAPITAL GBP 100

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADEDEJI OLUWASEUN ADEYEBA / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ADEDEJI OLUWASEUN ADEYEBA

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/19

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 121 ROYSTON ROAD GLASGOW G21 2QN SCOTLAND

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS TAMARAUDENYEFA KAREN ADEYEBA / 12/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / ADEDEJI OLUWASEUN ADEYEBA / 01/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / ADEDEJI OLUWASEUN ADEYEBA / 01/09/2018

View Document

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARAUDENYEFA KAREN ADEYEBA / 01/09/2018

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARAUDENYEFA KAREN ADEYEBA / 01/09/2018

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 121 ROYSTON ROAD GLASGOW G21 2QN SCOTLAND

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 121 ROYSTON ROAD GLASGOW G21 2QN SCOTLAND

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 121 ROYSTON ROAD GLASGOW G21 2QN SCOTLAND

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

01/09/181 September 2018 CESSATION OF ADEDEJI OLUWASEUN ADEYEBA AS A PSC

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / ADEDEJI OLUWASEUN ADEYEBA / 01/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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