RITCHIE PHILLIPS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART DAVID RITCHIE / 28/03/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SECOND FLOOR ALBANY HOUSE 14 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/149 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE OLD GRANARY, FIELD PLACE ESTATE, BYFLEETS LANE BROADBRIDGE HEATH, HORSHAM WEST SUSSEX RH12 3PB |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID RITCHIE / 29/12/2010 |
13/01/1113 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / GULIA ANNE CRIGHTON / 29/12/2010 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
17/07/0817 July 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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