THE RESIDENTIAL INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Claire Evans as a director on 2021-05-26

View Document

07/01/227 January 2022 Change of details for Mr Martyn Richard Burnett as a person with significant control on 2021-05-26

View Document

07/01/227 January 2022 Cessation of Claire Evans as a person with significant control on 2021-05-26

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 17,HIGH STREET,BARRY,VALE OF GLAMORGAN,WALES CF62 17 HIGH STREET BARRY VALE OF GLAMORGAN WALES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 17 17 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7EA WALES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE EVANS / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE EVANS / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN RICHARD BURNETT / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN RICHARD BURNETT / 23/01/2019

View Document

10/09/1810 September 2018 01/04/03 STATEMENT OF CAPITAL GBP 4

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 21 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2AA

View Document

14/02/1814 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 4

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIES

View Document

18/09/1718 September 2017 CESSATION OF WILLIAM PETER DAVIES AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PETER DAVIES / 01/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER DAVIES / 01/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EVANS / 01/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD BURNETT / 01/01/2016

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046537480003

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046537480004

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046537480002

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046537480001

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 17 SAINT ANDREWS CRESCENT CARDIFF CF10 3DB

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information