MICHAEL RICHARDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Gatehouse Kew Bridge Road Brentford TW8 0EF on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Change of details for Mr Adam Goldwater as a person with significant control on 2016-04-06

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Adam Goldwater as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Director's details changed for Mr Adam Goldwater on 2023-01-05

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registration of charge 079008530001, created on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DIRECTOR APPOINTED CAROL CHERRIMAN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

09/09/199 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/10/184 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 02/03/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 06/01/2016

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 05/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

22/04/1422 April 2014 PREVEXT FROM 31/01/2014 TO 05/04/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 21/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 01/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GOLDWATER / 30/12/2013

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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