RICHMEDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Michael Charles Edward Tuson as a director on 2024-07-29

View Document

31/07/2431 July 2024 Termination of appointment of Pamela Caroline Tuson as a director on 2024-07-29

View Document

31/07/2431 July 2024 Notification of Michael Charles Edward Tuson as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Registered office address changed from 8 Three Kings Yard London W1K 4JR to Unit 23, Kingspark Business Centre 152-178, Kingston Road New Malden KT3 3st on 2024-07-31

View Document

31/07/2431 July 2024 Cessation of Pamela Caroline Tuson as a person with significant control on 2024-07-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-07 with updates

View Document

02/03/232 March 2023 Notification of Pamela Caroline Tuson as a person with significant control on 2023-03-01

View Document

27/01/2327 January 2023 Cessation of Derek Roger Sayer as a person with significant control on 2021-06-09

View Document

27/01/2327 January 2023 Termination of appointment of Ian Levene as a secretary on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

16/07/2116 July 2021 Appointment of Ms Pamela Caroline Tuson as a director on 2021-07-16

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015788590036

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015788590035

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015788590034

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015788590033

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002644

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100016

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100016

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100060

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100016

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100060

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100016

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 56 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ

View Document

19/04/1319 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100016,PR100060

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/08/125 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROGER SAYER / 30/06/2012

View Document

01/06/121 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR IAN LEVENE

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY INCI SINKINS

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 16 WIMPOLE STREET LONDON W1M 8BH

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 S386 DIS APP AUDS 03/02/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 07/06/90; CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 300388

View Document

28/01/8828 January 1988 FIRST GAZETTE

View Document

10/08/8110 August 1981 CERTIFICATE OF INCORPORATION

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