RICKARTON 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
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

01/05/251 May 2025 Registered office address changed from Flat 3 26 Harecourt Road London N1 2LW England to Goddens Hartley Lane Hartley Wespall Hook RG27 0BJ on 2025-05-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

16/06/2416 June 2024 Registered office address changed from Goddens Hartley Lane Hartley Wespall Hook RG27 0BJ England to Flat 3 26 Harecourt Road London N1 2LW on 2024-06-16

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Secretary's details changed for Mrs Georgina Mary Stirrup on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Georgina Stirrup on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Emma Charlotte Cole on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Georgina Stirrup on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Emma Charlotte Cole on 2021-08-03

View Document

12/07/2112 July 2021 Notification of Julian Mchardy as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

12/07/2112 July 2021 Notification of Benjamin Charles Cole as a person with significant control on 2021-07-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM FOXCOTE FARMHOUSE ILMINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4JG

View Document

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/08/159 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR EDWARD ALEXANDER HOLMAN

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM CRUNDALE HOUSE CANTERBURY KENT CT4 7EH

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMAN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HOLMAN / 09/07/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA STIRRUP / 09/07/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH VIRGINIA HOLMAN / 09/07/2010

View Document

10/07/1010 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 6 SAINT LUKES STREET LONDON SW3 3RS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/044 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: DELOITTE & TOUCHE LEDA HOUSE,STATION ROAD CAMBRIDGE CB1 2RN

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 S386 DISP APP AUDS 22/11/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/01/8918 January 1989 NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/05/877 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

12/03/7612 March 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/7425 October 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information