RICKWOOD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04564978 |
Category | Private Limited Company |
Incorporated | 16 Oct 2002 |
Age | 21 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RICKWOOD PROPERTIES LIMITED is an active private limited company with number 04564978. It was incorporated 21 years, 6 months, 22 days ago, on 16 October 2002. The company address is Hollybank Hollybank, Stoke On Trent, ST13 7DX, Staffordshire.
Company Fillings
Appoint person director company with name date
Date: 01 Mar 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mrs Lucinda Caton-Tanner
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2024-01-01
Documents
Capital allotment shares
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Capital name of class of shares
Date: 09 Nov 2022
Category: Capital
Type: SH08
Documents
Change account reference date company current shortened
Date: 29 Sep 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 13 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Philip John Byrne
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2020
Action Date: 10 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045649780008
Charge creation date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Philip John Byrne
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-10
Charge number: 045649780007
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Mister David Jay Tanner
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Tanner
Change date: 2009-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; no change of members
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 13/11/02 from: 2 haydock close cheadle staffordshire ST10 1UE
Documents
Legacy
Date: 29 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 29/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12, INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10914673 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON BANK,MALMESBURY,SN16 9BP
Number: | 09599308 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMS & CO,EPSOM,KT18 7PF
Number: | OC413730 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7A LANDGUARD ROAD,SOUTHAMPTON,SO15 5DL
Number: | 11055332 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSAY STREET,STALYBRIDGE,SK15 2NS
Number: | 11485731 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS ARCHITECTURAL ENGINEERING LIMITED
BAESPOINT BUSINESS CENTRE RIVERMEAD DRIVE,SWINDON,SN5 7EX
Number: | 04971798 |
Status: | ACTIVE |
Category: | Private Limited Company |