RICHNIC DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06649758 |
Category | Private Limited Company |
Incorporated | 17 Jul 2008 |
Age | 15 years, 9 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Dec 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
105 DUKE STREET,,L1 5JQ
Number: | 03171249 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WESTFIELD ROAD,DONCASTER,DN11 9LB
Number: | 10419679 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BURTON ROAD,MANCHESTER,M20 3ED
Number: | 10987995 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT G10.2 BATTERSEA STUDIOS,LONDON,SW8 3HE
Number: | 10817999 |
Status: | ACTIVE |
Category: | Private Limited Company |