RICHES RESOURCES LIMITED

Chapel Farm Ightham By Pass Chapel Farm Ightham By Pass, Sevenoaks, TN15 9AF, Kent
StatusACTIVE
Company No.06640948
CategoryPrivate Limited Company
Incorporated08 Jul 2008
Age15 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

RICHES RESOURCES LIMITED is an active private limited company with number 06640948. It was incorporated 15 years, 10 months, 21 days ago, on 08 July 2008. The company address is Chapel Farm Ightham By Pass Chapel Farm Ightham By Pass, Sevenoaks, TN15 9AF, Kent.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066409480003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company

Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2018

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-17

Officer name: Jo-Anne Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mrs Rebecca Amelia Buckley

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Amelia Buckley

Change date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mrs Rebecca Amelia Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066409480003

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Oct 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Old address: Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB England

Change date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2011

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Riches

Change date: 2009-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Riches

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Resolution

Date: 23 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\gbp si 2500@1=2500\gbp ic 2600/5100\

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\gbp si 2500@1=2500\gbp ic 100/2600\

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/10000\01/04/09

Documents

View document PDF

Incorporation company

Date: 08 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDM CONTRACTS LTD

CARTERS END CARTERSLAND CORNER,LIPHOOK,GU30 7JR

Number:02532459
Status:ACTIVE
Category:Private Limited Company

CLARITY PEOPLE SOLUTIONS LTD

4-6 BRIDGE STREET,TADCASTER,LS24 9AL

Number:09933662
Status:ACTIVE
Category:Private Limited Company

FRANCES HOLDER LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11903278
Status:ACTIVE
Category:Private Limited Company

LOYALTY REWARDED COMPETITIONS LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:10943420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGG LOGISTICS LIMITED

34 RAND STREET,BRADFORD,BD7 1RW

Number:11859616
Status:ACTIVE
Category:Private Limited Company

THE PLUMBING REPAIR CO. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11491871
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