RICHES HOUSE MANAGEMENT COMPANY LIMITED

05242776
94 PARK LANE CROYDON SURREY ENGLAND CR0 1JB

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 officers Appointment of director (Mr Neil Rosen) 2 Buy now
09 Jan 2024 officers Termination of appointment of director (Benjamin Conway) 1 Buy now
09 Nov 2023 accounts Annual Accounts 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 4 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
06 May 2022 accounts Annual Accounts 4 Buy now
02 May 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limted) 1 Buy now
16 Mar 2022 officers Appointment of director (Mr Ben Conway) 2 Buy now
16 Mar 2022 officers Termination of appointment of director (Martin Andrew Nicholls) 1 Buy now
10 Nov 2021 officers Appointment of corporate secretary (Hml Company Secretarial Services Limted) 2 Buy now
02 Nov 2021 officers Termination of appointment of secretary (C P Bigwood Management Llp) 1 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 4 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 officers Termination of appointment of director (Robert Simonds) 1 Buy now
31 Mar 2020 accounts Annual Accounts 4 Buy now
21 Jan 2020 officers Change of particulars for director (Mr Robert Simonds) 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 4 Buy now
25 Jun 2019 officers Appointment of director (Mr Martin Nicholls) 2 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 officers Termination of appointment of secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 1 Buy now
23 Jan 2019 officers Appointment of corporate secretary (C P Bigwood Management Llp) 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Mar 2018 officers Change of particulars for director (Mr Robert Simonds) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Mr Robert Simonds) 2 Buy now
06 Mar 2018 accounts Annual Accounts 7 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
27 Feb 2018 officers Appointment of corporate secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 2 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
02 Jun 2017 officers Termination of appointment of director (Brett Williams) 1 Buy now
02 Jun 2017 officers Appointment of director (Mr Robert Simonds) 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
08 Jan 2015 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
08 Jan 2015 officers Termination of appointment of secretary (Robert Simonds) 1 Buy now
04 Nov 2014 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
21 Oct 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 officers Change of particulars for secretary (Mr Robert Simonds) 1 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
28 Sep 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Brett Williams) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Brett Williams) 2 Buy now
23 May 2012 officers Change of particulars for director (Mr Brett Williams) 2 Buy now
23 May 2012 officers Change of particulars for secretary (Mr Robert Simonds) 2 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 annual-return Annual Return 3 Buy now
12 Dec 2009 accounts Annual Accounts 4 Buy now
28 Sep 2009 annual-return Annual return made up to 27/09/09 2 Buy now
25 Jul 2009 address Registered office changed on 25/07/2009 from graphic house 15-18 new road willenhall west midlands WV13 2BG 1 Buy now
21 Apr 2009 accounts Annual Accounts 4 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from c/o curry and partners 45 summer row birmingham west midlands B3 1JJ 1 Buy now
13 Jan 2009 officers Secretary's change of particulars / robert simonds / 01/12/2008 1 Buy now
08 Dec 2008 annual-return Annual return made up to 27/09/08 3 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from electrium point forge road willenhall west midlands WV12 4HD 1 Buy now
25 Jun 2008 annual-return Annual return made up to 27/09/07 3 Buy now
12 Jun 2008 accounts Annual Accounts 4 Buy now
23 Oct 2007 officers New director appointed 2 Buy now
23 Oct 2007 officers New secretary appointed 2 Buy now
17 May 2007 accounts Annual Accounts 4 Buy now
12 Apr 2007 officers New secretary appointed 2 Buy now
27 Mar 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
04 Oct 2006 annual-return Annual return made up to 27/09/06 2 Buy now
04 Oct 2006 officers Secretary's particulars changed 1 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
21 Nov 2005 annual-return Annual return made up to 27/09/05 3 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
30 Jun 2005 officers New secretary appointed 2 Buy now
14 Jun 2005 officers Director's particulars changed 1 Buy now
06 Dec 2004 officers New director appointed 3 Buy now
06 Dec 2004 officers New secretary appointed 2 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: riches house management LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
27 Sep 2004 incorporation Incorporation Company 11 Buy now