RICHARDS MANAGEMENT CONSULTANTS LTD

Old School House Old School House, Sunderland, SR4 9JP, United Kingdom
StatusACTIVE
Company No.08965622
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

RICHARDS MANAGEMENT CONSULTANTS LTD is an active private limited company with number 08965622. It was incorporated 10 years, 1 month, 20 days ago, on 28 March 2014. The company address is Old School House Old School House, Sunderland, SR4 9JP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 38 Elm Crescent Birtley Chester-Le-Street United Kingdom

Change date: 2022-04-22

New address: Old School House Coxgreen Sunderland SR4 9JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Jeremy Low

Termination date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robin Jeremy Low

Change date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 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

Date: 27 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-24

Old address: 38 Elm Crescent Birtley Chester-Le-Street Newcastle DH3 1GH

New address: 38 Elm Crescent Birtley Chester-Le-Street

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-21

Officer name: Mr Robin Jeremy Low

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 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: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-16

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-05-19

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWPOOL FARM RESIDENTS COMPANY LIMITED

1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA

Number:02612851
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICS COOL ENERGY INVESTMENTS LIMITED

ICS HOUSE, STEPHENSON ROAD CALMORE INDUSTRIAL ESTATE,SOUTHAMPTON,SO40 3SA

Number:10162926
Status:ACTIVE
Category:Private Limited Company

LISCONI LIMITED

GRENVILLE HOUSE, 9,BARNSTAPLE,EX31 1TZ

Number:09670719
Status:ACTIVE
Category:Private Limited Company

PAPRIKA LOUNGE LTD

IQBAL HOUSE 76 SPRINGBANK ROAD,LONDON,SE13 6SX

Number:10891335
Status:ACTIVE
Category:Private Limited Company

SANDWELL DEVELOPMENTS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:06662524
Status:LIQUIDATION
Category:Private Limited Company
Number:00598572
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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