RICHSIDE LIMITED

1st Floor County House 1st Floor County House, Chelmsford, CM2 0RG, Essex, United Kingdom
StatusACTIVE
Company No.01567716
CategoryPrivate Limited Company
Incorporated12 Jun 1981
Age42 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

RICHSIDE LIMITED is an active private limited company with number 01567716. It was incorporated 42 years, 11 months, 4 days ago, on 12 June 1981. The company address is 1st Floor County House 1st Floor County House, Chelmsford, CM2 0RG, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Schmitz

Change date: 2022-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mr Simon John Schmitz

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Emmerson

Change date: 2021-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Louise Emmerson

Change date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Louise Emmerson

Change date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Adam James Schmitz

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Schmitz

Change date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Elizabeth Schmitz

Change date: 2021-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England

New address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Claire Louise Emmerson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mrs Penelope Elizabeth Schmitz

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Elizabeth Schmitz

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-28

Officer name: Adam James Schmitz

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Emmerson

Change date: 2016-04-21

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Simon John Smhmitz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Change date: 2016-04-18

Old address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 12 Jan 2015

Action Date: 09 Dec 2014

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2014-12-09

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Elizabeth Schmitz

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Penelope Elizabeth Schmitz

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Simon John Smhmitz

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam James Schmitz

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Claire Louise Emmerson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Louise Emmerson

Change date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-04

Officer name: Adam James Schmitz

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Louise Schmitz

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Claire Louise Schmitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Claire Louise Schmitz

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Schmitz

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lever

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / penelope schmitz / 01/09/2007

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon smhmitz / 01/08/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary penelope schmitz

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon john smhmitz

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed adam james schmitz

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed claire louise schmitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/02; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 30/10/01 from: 66 broomfield road, chelmsford, essex CM1 1SW

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 21/06/99 from: 115 new london road, chelmsford, essex, CM2 0QT

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CHELSEA ARTS LTD

45 TAMAR SQUARE WOODFORD GREEN,WOODFORD GREEN,IG8 0EA

Number:08207864
Status:ACTIVE
Category:Private Limited Company

DTS ALPHA LIMITED

APARTMENT 2006,LONDON,E16 1US

Number:08752706
Status:ACTIVE
Category:Private Limited Company

ELITE GARDEN SERVICES LTD

43 HOE LANE,WALTHAM ABBEY,EN9 2RQ

Number:10898156
Status:ACTIVE
Category:Private Limited Company

OMEGA BEAUTY AND HAIR SALON LTD

19 ATLAS HOUSE,CHESHAM,HP5 2PU

Number:11883393
Status:ACTIVE
Category:Private Limited Company

SAFEHAWK LIMITED

131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:03941347
Status:ACTIVE
Category:Private Limited Company

THE EXTRAORDINARY PROPERTY COMPANY LIMITED

11, PERSEVERANCE WORKS,LONDON,E2 8DD

Number:10187162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source