RICHWELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 All of the property or undertaking has been released and no longer forms part of charge 9

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2023-03-22

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Registered office address changed from L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 2021-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DR SHAHRAM MIRTORABI / 10/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND

View Document

04/10/184 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 66 CROSS STREET SALE MANCHESTER M33 7AN

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DR SHAHRAM MIRTORABI / 09/04/2010

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/08/0931 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O CHARLES & COMPANY CHARTERED ACCOUNTANTS SECOND FLOOR HILTON HOUSE 21 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED SPRING ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED RICHWELL PROPERTIES LTD CERTIFICATE ISSUED ON 30/09/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: SECOND FLOOR HILTON HOUSE 21 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: GROUND FLOOR 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 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