RICHLING LIMITED
Status | ACTIVE |
Company No. | 03392922 |
Category | Private Limited Company |
Incorporated | 26 Jun 1997 |
Age | 26 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RICHLING LIMITED is an active private limited company with number 03392922. It was incorporated 26 years, 11 months, 12 days ago, on 26 June 1997. The company address is Suite 214 Linen Hall Suite 214 Linen Hall, London, W1B 5TB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 26 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Pile
Change date: 2020-09-01
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Pile
Change date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: Suite 214 Linen Hall 162-168 Regent Street London W1B 5TB
Old address: Suite 506, Linen Hall 162-168 Regent Street London W1B 5TF England
Change date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2018
Action Date: 24 Nov 2018
Category: Address
Type: AD01
Old address: 34 Rivers House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES
New address: Suite 506, Linen Hall 162-168 Regent Street London W1B 5TF
Change date: 2018-11-24
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles William Jones
Change date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person secretary company with change date
Date: 05 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-02
Officer name: Mr Mark Pile
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mr Mark Pile
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: 34 Rivers House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES
Old address: 32 Rivers House Aitman Drive, Kew Bridge Road Brentford Middlesex TW8 0ES
Change date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hall
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hall
Documents
Change person secretary company with change date
Date: 14 Mar 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Pile
Change date: 2012-06-12
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Pile
Change date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2012
Action Date: 10 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-10
Old address: 93 Kew Bridge Court London W4 3AF
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: John Henry Hall
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Charles William Jones
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Henry Hall
Change date: 2010-06-28
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Old address: 82 St John Street London EC1M 4JN
Change date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark pile / 24/06/2008
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 1 peterborough road harrow middlesex HA1 2AX
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/02--------- £ si 200@1=200 £ ic 100/300
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 15 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CORONATION PARADE,PINNER,HA5 1HW
Number: | 10627290 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 YOXALL DRIVE,LIVERPOOL,L33 4HS
Number: | 11889969 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON ROAD,SUTTON IN ASHFIELD,NG17 5LD
Number: | 00384684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 08394455 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DELANEY PROPERTIES LIMITED
218 HORNCHURCH ROAD,HORNCHURCH,RM11 1QJ
Number: | 07133507 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINTWORKS CHELSEA LIMITED
D&G BLOCK MANAGEMENT LTD, 192-198,LONDON,SW1V 1DX
Number: | 08881942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |