RICHES RESOURCES LIMITED
Status | ACTIVE |
Company No. | 06640948 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 10 months, 21 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 04 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066409480003
Documents
Mortgage satisfy charge full
Date: 04 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 18 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066409480003
Documents
Capital alter shares consolidation
Date: 30 Oct 2013
Action Date: 17 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-17
Documents
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
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
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
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
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
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
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
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 03 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/10000\01/04/09
Documents
Some Companies
CARTERS END CARTERSLAND CORNER,LIPHOOK,GU30 7JR
Number: | 02532459 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 BRIDGE STREET,TADCASTER,LS24 9AL
Number: | 09933662 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 RAND STREET,BRADFORD,BD7 1RW
Number: | 11859616 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11491871 |
Status: | ACTIVE |
Category: | Private Limited Company |