RICHNIC DEVELOPMENTS LIMITED

54 Edmondsham Road, Verwood, BH31 7PB, England
StatusACTIVE
Company No.06649758
CategoryPrivate Limited Company
Incorporated17 Jul 2008
Age15 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

RICHNIC DEVELOPMENTS LIMITED is an active private limited company with number 06649758. It was incorporated 15 years, 9 months, 11 days ago, on 17 July 2008. The company address is 54 Edmondsham Road, Verwood, BH31 7PB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Old address: 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB England

New address: 54 Edmondsham Road Verwood BH31 7PB

Change date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Margaret Richards

Change date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Margaret Richards

Change date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Mrs Nicola Margaret Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-25

Old address: 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB England

New address: 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Margaret Richards

Change date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Mr Steven David Richards

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-31

Psc name: Mr Steven David Richards

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-31

Psc name: Mrs Nicola Margaret Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-25

Old address: Four Winds Dewlands Road Verwood BH31 6PN England

New address: 54 Edmondsham Road Edmondsham Road Verwood BH31 7PB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-31

Officer name: Nicola Margaret Richards

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-31

Officer name: Nicola Margaret Richards

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Margaret Richards

Change date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mrs Nicola Margaret Richards

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Steven David Richards

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Steven David Richards

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Steven David Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Steven David Richards

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Steven David Richards

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mr Steven David Richards

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Mrs Nicola Margaret Richards

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Margaret Richards

Change date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Steven David Richards

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mrs Nicola Margaret Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Four Winds Dewlands Road Verwood BH31 6PN

Change date: 2021-03-30

Old address: Eastworth Farm Edmondsham Road Verwood Dorset BH31 7PB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-28

Made up date: 2016-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-24

Charge number: 066497580001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-29

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-30

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

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: 25 Oct 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 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: 19 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 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: 10 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBY FACTORS BRISTOL LIMITED

105 DUKE STREET,,L1 5JQ

Number:03171249
Status:ACTIVE
Category:Private Limited Company

HDD DUCT LTD

68 WESTFIELD ROAD,DONCASTER,DN11 9LB

Number:10419679
Status:ACTIVE
Category:Private Limited Company

JOY FORTUNE LIMITED

20 BURTON ROAD,MANCHESTER,M20 3ED

Number:10987995
Status:ACTIVE
Category:Private Limited Company

PEMBERTONS (BRIGHTON) LIMITED

44-46 OLD STEINE,EAST SUSSEX,BN1 1NH

Number:04713776
Status:ACTIVE
Category:Private Limited Company

RICHARD EVANS INVESTMENTS LIMITED

SUITE 332,ST ALBANS,AL1 1DT

Number:05773853
Status:ACTIVE
Category:Private Limited Company

THE GIFT CARD TEAM LTD

UNIT G10.2 BATTERSEA STUDIOS,LONDON,SW8 3HE

Number:10817999
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