RICHMOND PROJECTS LIMITED

Company Documents

DateDescription
30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR RICHARD CLARK

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RICHARD CLARK / 23/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 47 WEST STREET DORKING SURREY RH4 1BU

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 £ NC 100/1000 10/01/0

View Document

02/06/002 June 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

02/06/002 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/00

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: CONEYHURST ABINGER LANE, ABINGER COMMON DORKING SURREY RH5 6JF

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: LION HOUSE 27 HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 23/06/92; CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 WD 27/04/88 AD 15/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

04/05/884 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/12/8730 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 REGISTERED OFFICE CHANGED ON 30/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/879 December 1987 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