RISHWORTH PALACE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Andrew David Nicholson as a director on 2022-07-20

View Document

11/08/2511 August 2025 NewTermination of appointment of Jacqueline Coleman as a director on 2023-02-28

View Document

11/08/2511 August 2025 NewTermination of appointment of Stephen Peter Cook as a director on 2023-03-19

View Document

11/08/2511 August 2025 NewAppointment of Mr Philip James Nothard as a director on 2021-08-04

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS JACQUELINE COLEMAN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHADLAW (SECRETARIES) LIMITED / 01/12/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM SOMERSET HOUSE RAWSON STREET HALIFAX WEST YORKSHIRE HX1 1NH ENGLAND

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MADDOCKS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED HARRY LEWIS MEREDITH

View Document

03/07/183 July 2018 DIRECTOR APPOINTED ANN MARGARET HODGSON

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA GREEN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY GREEN

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED LUKE DUNN

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COLEMAN

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHADLAW (SECRETARIES) LIMITED / 31/10/2015

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O CHADWICK LAWRENCE SOLICITORS 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED JEFFERY GREEN

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY WHITFIELD

View Document

19/07/1219 July 2012 ADOPT ARTICLES 09/07/2012

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED SHEILA GREEN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGGINS

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAY STEWART JOHNSON / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HIGGINS / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER COOK / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BOUTTELLE COOK / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COLEMAN / 07/04/2011

View Document

14/04/1114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHADLAW (SECRETARIES) LIMITED / 07/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES MADDOCKS / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MADDOCKS / 07/04/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED HARRY WHITFIELD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED PETER JOHN BRIGGS

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

24/05/1024 May 2010 07/04/10 CHANGES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JANE STEAD

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED JONATHAN MARK HIGGINS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: C/O STEVEN BONFIELD SOLICITORS 18 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 1 RISHWORTH PALACE RISHWORTH MILL LANE RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4RY

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: C/O W T GUNSON & SON 12 SAINT ANN'S SQUARE MANCHESTER LANCASHIRE M2 7HW

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/04/04; CHANGE OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/04/02; CHANGE OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 5 RIDGEFIELD KING STREET MANCHESTER M2 6EG

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 20/04/99; CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 20/04/98; CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: DURHAM HOUSE 4 CASTLECROFT COURT BURY LANCASHIRE

View Document

09/03/989 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/9520 April 1995 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