RICHBURNS LIMITED

10800553
3RD FLOOR NORTH HOUSE ST. EDWARDS WAY ROMFORD RM1 3PP

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 15 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 16 Buy now
30 Sep 2022 officers Termination of appointment of director (Julian Eric Mills) 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Scott Matthew Ritchie) 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2022 resolution Resolution 1 Buy now
04 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2021 capital Return of purchase of own shares 3 Buy now
29 Sep 2021 accounts Annual Accounts 16 Buy now
09 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2021 officers Appointment of director (Mr Julian Eric Mills) 2 Buy now
09 Sep 2021 officers Appointment of director (Ms Nicola Dawn Barrett) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 15 Buy now
03 Jul 2020 officers Appointment of director (Mr Matthew James Evans) 2 Buy now
03 Jul 2020 officers Termination of appointment of director (Trevor Malcolm Newman) 1 Buy now
03 Jul 2020 officers Termination of appointment of director (Glen Charles Davis) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Appointment of director (Mr Trevor Malcolm Newman) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Glen Charles Davis) 2 Buy now
23 Oct 2019 officers Termination of appointment of director (George Ritchie) 1 Buy now
18 Oct 2019 accounts Annual Accounts 13 Buy now
12 Apr 2019 officers Termination of appointment of director (Matthew James Evans) 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Jan 2018 capital Return of Allotment of shares 4 Buy now
16 Jan 2018 resolution Resolution 2 Buy now
10 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Aug 2017 mortgage Registration of a charge 41 Buy now
11 Jul 2017 mortgage Registration of a charge 12 Buy now
27 Jun 2017 officers Appointment of director (Mr George Ritchie) 2 Buy now
27 Jun 2017 officers Appointment of director (Mr Scott Ritchie) 2 Buy now
26 Jun 2017 resolution Resolution 2 Buy now
26 Jun 2017 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2017 capital Return of Allotment of shares 3 Buy now
20 Jun 2017 officers Appointment of director (Mr Matthew James Evans) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Michael Duke) 1 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 incorporation Incorporation Company 39 Buy now