RICHARD UTLEY LIMITED

00878267
OPUS RESTRUCTURING LLP, 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
10 Dec 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
04 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Dec 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Dec 2024 resolution Resolution 5 Buy now
30 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 officers Change of particulars for director (Mr Christopher James Utley) 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Chris James Utley) 2 Buy now
20 Mar 2024 accounts Annual Accounts 17 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 10 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 11 Buy now
06 Oct 2020 officers Appointment of director (Mr Jack Anthony Richard Utley) 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2020 incorporation Memorandum Articles 33 Buy now
24 Jun 2020 resolution Resolution 6 Buy now
21 Apr 2020 accounts Annual Accounts 10 Buy now
22 Oct 2019 officers Termination of appointment of director (Richard John Warburton Utley) 1 Buy now
24 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 mortgage Registration of a charge 17 Buy now
04 Jul 2019 mortgage Registration of a charge 16 Buy now
04 Jun 2019 accounts Annual Accounts 10 Buy now
25 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2018 accounts Annual Accounts 11 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2017 capital Notice of cancellation of shares 6 Buy now
25 Jul 2017 capital Return of purchase of own shares 3 Buy now
08 May 2017 mortgage Registration of a charge 7 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
30 Mar 2017 capital Notice of cancellation of shares 4 Buy now
30 Mar 2017 capital Return of purchase of own shares 3 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 officers Appointment of director (Mr Christopher James Utley) 2 Buy now
21 Mar 2016 accounts Annual Accounts 7 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 accounts Annual Accounts 7 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 accounts Annual Accounts 7 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 7 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
08 May 2012 officers Termination of appointment of director (William Wilson) 1 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 7 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for secretary (Mr Clifford Brian Cooper) 1 Buy now
18 Aug 2010 officers Change of particulars for director (Mr Richard John Warburton Utley) 2 Buy now
18 Aug 2010 officers Change of particulars for director (William Derek Wilson) 2 Buy now
18 Aug 2010 officers Change of particulars for director (John Holdsworth Stott Utley) 2 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 accounts Annual Accounts 7 Buy now
18 Aug 2009 annual-return Return made up to 09/08/09; full list of members 9 Buy now
18 Aug 2009 officers Director's change of particulars / richard utley / 16/04/2009 1 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 09/08/08; full list of members 9 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
12 Aug 2008 address Location of debenture register 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from watling street clifton nr rugby warwickshire CV23 0AQ 1 Buy now
05 Mar 2008 accounts Annual Accounts 12 Buy now
30 Aug 2007 annual-return Return made up to 09/08/07; no change of members 7 Buy now
18 Apr 2007 accounts Annual Accounts 15 Buy now
25 Sep 2006 officers New secretary appointed 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
23 Aug 2006 annual-return Return made up to 09/08/06; no change of members 7 Buy now
13 Feb 2006 accounts Annual Accounts 14 Buy now
05 Sep 2005 annual-return Return made up to 09/08/05; full list of members 8 Buy now
12 Jan 2005 accounts Annual Accounts 16 Buy now
23 Sep 2004 officers New secretary appointed 2 Buy now
23 Sep 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 annual-return Return made up to 09/08/04; no change of members 7 Buy now
25 Feb 2004 accounts Annual Accounts 14 Buy now
11 Sep 2003 annual-return Return made up to 09/08/03; change of members 8 Buy now
07 Mar 2003 accounts Annual Accounts 13 Buy now
28 Aug 2002 annual-return Return made up to 09/08/02; full list of members 9 Buy now
22 Feb 2002 accounts Annual Accounts 17 Buy now
03 Sep 2001 annual-return Return made up to 09/08/01; full list of members 8 Buy now
15 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2001 accounts Annual Accounts 14 Buy now
30 Aug 2000 annual-return Return made up to 09/08/00; full list of members 8 Buy now