RICHFORD HOLDINGS LIMITED

C/O Richford Motor Services Limited Dunsford Road C/O Richford Motor Services Limited Dunsford Road, Alfreton, DE55 7RH, Derbyshire, England
StatusACTIVE
Company No.11726379
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

RICHFORD HOLDINGS LIMITED is an active private limited company with number 11726379. It was incorporated 5 years, 6 months, 3 days ago, on 13 December 2018. The company address is C/O Richford Motor Services Limited Dunsford Road C/O Richford Motor Services Limited Dunsford Road, Alfreton, DE55 7RH, Derbyshire, England.



Company Fillings

Accounts with accounts type group

Date: 21 Dec 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: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2019-03-05

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 104 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Samantha Birks

Change date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Philip Charles Richford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom

New address: C/O Richford Motor Services Limited Dunsford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117263790001

Charge creation date: 2019-05-15

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER & O'BRIEN (UK) LLP

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:OC340683
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL CORE ESTATES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07757924
Status:ACTIVE
Category:Private Limited Company

HCE HOLDINGS LIMITED

UNIT 11 ACORN BUSINESS PARK,LEEDS,LS14 6UF

Number:11609224
Status:ACTIVE
Category:Private Limited Company

HUMMINGS BAR & LOUNGE LIMITED

51C HIGH STREET,ESHER,KT10 9RQ

Number:10910318
Status:ACTIVE
Category:Private Limited Company

JOHN YEATS ESTATES LIMITED

62 BALMORAL AVENUE,BELFAST,BT9 6NY

Number:NI003535
Status:ACTIVE
Category:Private Limited Company

ROOTS FOR LIFE (NORFOLK) LTD

THE OLD POST COTTAGE WATER LANE,NEWMARKET,CB8 8PW

Number:10098202
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