RICHMOND CONTRACTS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Registration of charge 068676920004, created on 2025-07-14

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

15/04/2415 April 2024 Registration of charge 068676920003, created on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Gavin Paul Moore as a director on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Rcp Holdings Limited as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Moorcon Holdings Limited as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Satisfaction of charge 068676920002 in full

View Document

12/04/2412 April 2024 Appointment of Mr James Samuel Bacon as a director on 2024-04-12

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

25/10/2225 October 2022 Termination of appointment of Christopher James Souter as a director on 2022-10-22

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SOUTER / 18/07/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOZYRA

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SOUTER

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS NICOLA LOUISE WALKER

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCP HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF PETER JAGGER AS A PSC

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068676920002

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 SAIL ADDRESS CHANGED FROM: 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 1 BARKERS COURT STANDARD WAY BUSINESS PARK NORTHALLERTON NORTH YORKSHIRE DL6 2BF

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1331 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ANDREW THOMAS KOZYRA

View Document

21/05/1321 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOZYRA

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED ANDREW THOMAS KOZYRA

View Document

18/04/1218 April 2012 SAIL ADDRESS CREATED

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAGGER / 01/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAGGER / 01/01/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 5 OMEGA INDUSTRIAL VILLAGE NORTHALLERTON NORTH YORKSHIRE DL6 2NL

View Document

06/05/106 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 77 HIGH SREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG UK

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

02/04/092 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SS PROPERTY GROUP LTD


  • 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