RICHEATH LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
29/07/2529 July 2025 | Confirmation statement made on 2025-07-29 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Change of details for a person with significant control |
25/04/2425 April 2024 | Change of details for Mr Richard Brennan as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Notification of Michal Moriarty as a person with significant control on 2016-04-06 |
25/04/2425 April 2024 | Notification of Nicholas Anthony Roche as a person with significant control on 2016-04-06 |
25/04/2425 April 2024 | Change of details for a person with significant control |
24/04/2424 April 2024 | Notification of Richie Donnelly as a person with significant control on 2021-07-29 |
24/04/2424 April 2024 | Notification of Richard Brennan as a person with significant control on 2021-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Registered office address changed from Office D23 Chelworth Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE England to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2022-10-26 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
08/07/218 July 2021 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Office D23 Chelworth Industrial Estate Chelworth Road Cricklade Swindon SN6 6HE on 2021-07-08 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
22/02/2122 February 2021 | Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, England to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2021-02-22 |
04/06/194 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE |
24/04/1824 April 2018 | Registered office address changed from , Alexander House 3 Shakespeare Road, London, N3 1XE to 7 Osprey Close Swindon Wiltshire SN3 5DW on 2018-04-24 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHIE DONNELLY / 14/10/2012 |
18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/11/095 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DONNELLY / 15/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHIE DONNELLY / 15/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONNELLY / 15/10/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE |
15/10/0815 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0728 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/10/0631 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0511 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
13/10/0413 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
24/11/0324 November 2003 | DIRECTOR RESIGNED |
24/11/0324 November 2003 | |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | 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