N.J. RICHARDS PROJECT LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ United Kingdom to 20 Wenlock Road London N1 7GU on 2025-09-25

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-06

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Danielle Lily Sandford as a secretary on 2024-10-17

View Document

18/01/2418 January 2024 Director's details changed for Mr Richard Roland Neocleous on 2024-01-16

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Change of details for N.J. Richards Limited as a person with significant control on 2021-09-14

View Document

28/10/2128 October 2021 Director's details changed for Mr Richard Roland Neocleous on 2021-09-14

View Document

28/10/2128 October 2021 Secretary's details changed for Ms Danielle Lily Sandford on 2021-09-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/09/2129 September 2021 Registration of charge 036535720006, created on 2021-09-28

View Document

10/08/2010 August 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD NEOCLEOUS

View Document

14/05/2014 May 2020 SECRETARY APPOINTED MS DANIELLE LILY SANDFORD

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS NEOCLEOUS

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2018

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / N.J. RICHARDS LIMITED / 21/10/2016

View Document

10/07/1710 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036535720005

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036535720004

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 21/10/2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 21/10/2015

View Document

06/11/156 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLAND NEOCLEOUS / 21/10/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

04/11/104 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MICHAEL STUART BUTTERWORTH

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 CHURCH LANE HORNSEY LONDON N8 7BU

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 19/10/2009

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 19/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 19/10/2009

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY CHARALAMBOS NEOCLEOUS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED RICHARD ROLAND NEOCLEOUS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 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