RICKINGHALL EXECUTIVE CONSULTING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

03/03/203 March 2020 CESSATION OF JANET ANN CLARKE AS A PSC

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR RODERICK WILLIAM CLARKE / 18/02/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANET CLARKE

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 SAIL ADDRESS CHANGED FROM: 2 PENDOWR WHARF MALPAS ROAD TRURO CORNWALL TR1 1AX ENGLAND

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RODERICK WILLIAM CLARKE / 31/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WILLIAM CLARKE / 31/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN CLARKE / 31/01/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE MALTHOUSE, OLD BEXLEY BUSINESS PARK, 19 BOURNE ROAD, BEXLEY KENT DA5 1LR

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN CLARKE / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WILLIAM CLARKE / 05/05/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK CLARKE / 18/08/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CLARKE / 18/08/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM KENT HOUSE 19 BOURNE ROAD BEXLEY VILLAGE KENT DA5 1LR

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 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