RICHMOND CONTAINERS CTP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Satisfaction of charge SC4518400001 in full

View Document

19/06/2419 June 2024 Cessation of John Charles Steven as a person with significant control on 2021-01-25

View Document

19/06/2419 June 2024 Cessation of A Person with Significant Control as a person with significant control on 2021-01-25

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

19/06/2419 June 2024 Notification of Risio Group Ltd as a person with significant control on 2021-01-25

View Document

19/06/2419 June 2024 Cessation of Gavin Keith Steven as a person with significant control on 2021-01-25

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Ian Paynter as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of John Charles Steven as a director on 2023-01-01

View Document

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

View Accounts

21/09/2221 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

20/12/2120 December 2021 Second filing of Confirmation Statement dated 2021-06-07

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2021-06-07

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/04/209 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/03/2026 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 635

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES STEVEN / 22/10/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEITH STEVEN / 22/10/2018

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN / 22/10/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEVEN / 22/10/2018

View Document

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

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 22 HAWBANK ROAD EAST KILBRIDE GLASGOW G74 5HA

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4518400002

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEVEN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN KEITH STEVEN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES STEVEN

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4518400001

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1421 October 2014 CURRSHO FROM 31/08/2014 TO 31/08/2013

View Document

21/10/1421 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014 SECRETARY OF STATE APPROVAL

View Document

28/08/1428 August 2014 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES STEVEN / 02/01/2014

View Document

11/08/1411 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN / 02/01/2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEVEN / 02/01/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEITH STEVEN / 02/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW LANARKSHIRE G32 8FH SCOTLAND

View Document

07/06/137 June 2013 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