F RICHARDS & SONS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
11/12/2311 December 2023 | Application to strike the company off the register |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Current accounting period extended from 2023-03-31 to 2023-07-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with updates |
14/02/2314 February 2023 | Cessation of Susan Elizabeth Mary Richards as a person with significant control on 2023-01-27 |
14/02/2314 February 2023 | Notification of Susan Jane Richards as a person with significant control on 2023-01-27 |
19/12/2219 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 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
15/12/2115 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 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH RICHARDS / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/0925 February 2009 | DIRECTOR APPOINTED JAMES FRANCIS RICHARDS |
25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O CRANE & JOHNSTON LTD 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH ENGLAND |
25/02/0925 February 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
25/02/0925 February 2009 | DIRECTOR APPOINTED WILLIAM KENNETH RICHARDS |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
12/02/0912 February 2009 | 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