RICHARDS RADCLIFFE LIMITED

101a Hogshill Lane, Cobham, KT11 2AH, England
StatusACTIVE
Company No.08468107
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

RICHARDS RADCLIFFE LIMITED is an active private limited company with number 08468107. It was incorporated 11 years, 1 month, 24 days ago, on 02 April 2013. The company address is 101a Hogshill Lane, Cobham, KT11 2AH, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-07

Capital : 214.4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Gugesh Guganeswaran

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 212.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 180.15 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tessa Jane Kendereski

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Capital : 147.99 GBP

Date: 2018-03-19

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Claire Radcliffe

Cessation date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 140.58 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Claire Radcliffe

Termination date: 2018-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Claire Radcliffe

Termination date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: 101a Hogshill Lane Cobham KT11 2AH

Old address: 5 Gordon Road Surbiton Surrey KT5 9AR

Change date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2017

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Capital : 136.05 GBP

Date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2016

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-09

Capital : 102.82 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-12-03

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-27

Officer name: Ms Tessa Jane Richards

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tessa Jane Richards

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richards radclife LIMITED\certificate issued on 04/04/13

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Richards

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMDON REAL ESTATE LLP

133 HAMMERSMITH ROAD,LONDON,W14 0QL

Number:OC328426
Status:ACTIVE
Category:Limited Liability Partnership

ENVIRONMENTAL SOLUTIONS MIDLANDS LIMITED

UNIT 10,WOLVERHAMPTON,WV1 2XF

Number:07071550
Status:ACTIVE
Category:Private Limited Company

FIRST STEP HOUSING ASSOCIATION

THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK,WALSALL,WS2 8TL

Number:07413927
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEATSERV SOLUTIONS LTD

43A ST MARY'S ROAD,MARKET HARBOROUGH,LE16 7DS

Number:08767775
Status:ACTIVE
Category:Private Limited Company

N REDFERN 8611 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:11875613
Status:ACTIVE
Category:Private Limited Company

RADINA RADEVA FASHION LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11900547
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