Download leads from Nexok and grow your business. Find out more

Richmond Properties (UK) Limited

Documents

Total Documents231
Total Pages963

Filing History

11 December 2020Confirmation statement made on 2 December 2020 with updates
14 September 2020Satisfaction of charge 21 in full
14 September 2020Satisfaction of charge 18 in full
14 September 2020Satisfaction of charge 17 in full
14 September 2020Satisfaction of charge 25 in full
14 September 2020Satisfaction of charge 26 in full
14 September 2020Satisfaction of charge 20 in full
10 September 2020Total exemption full accounts made up to 31 December 2019
13 December 2019Confirmation statement made on 2 December 2019 with updates
25 September 2019Total exemption full accounts made up to 31 December 2018
13 December 2018Confirmation statement made on 2 December 2018 with updates
30 August 2018Total exemption full accounts made up to 31 December 2017
6 December 2017Confirmation statement made on 2 December 2017 with no updates
6 December 2017Confirmation statement made on 2 December 2017 with no updates
18 September 2017Total exemption full accounts made up to 31 December 2016
18 September 2017Total exemption full accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 2 December 2016 with updates
8 December 2016Confirmation statement made on 2 December 2016 with updates
26 September 2016Total exemption full accounts made up to 31 December 2015
26 September 2016Total exemption full accounts made up to 31 December 2015
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 548,457
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 548,457
26 June 2015Total exemption small company accounts made up to 31 December 2014
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014
26 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014
26 June 2015Total exemption small company accounts made up to 31 December 2014
20 March 2015Total exemption small company accounts made up to 30 June 2014
20 March 2015Total exemption small company accounts made up to 30 June 2014
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 548,457
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 548,457
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 548,457
13 September 2014Satisfaction of charge 1 in full
13 September 2014Satisfaction of charge 1 in full
16 April 2014Registration of charge 043339040028
16 April 2014Registration of charge 043339040028
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 548,457
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 548,457
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 548,457
18 December 2013Registration of charge 043339040027
18 December 2013Registration of charge 043339040027
23 November 2013Satisfaction of charge 15 in full
23 November 2013Satisfaction of charge 13 in full
23 November 2013Satisfaction of charge 7 in full
23 November 2013Satisfaction of charge 16 in full
23 November 2013Satisfaction of charge 14 in full
23 November 2013Satisfaction of charge 10 in full
23 November 2013Satisfaction of charge 8 in full
23 November 2013Satisfaction of charge 15 in full
23 November 2013Satisfaction of charge 16 in full
23 November 2013Satisfaction of charge 8 in full
23 November 2013Satisfaction of charge 9 in full
23 November 2013Satisfaction of charge 14 in full
23 November 2013Satisfaction of charge 10 in full
23 November 2013Satisfaction of charge 12 in full
23 November 2013Satisfaction of charge 9 in full
23 November 2013Satisfaction of charge 19 in full
23 November 2013Satisfaction of charge 19 in full
23 November 2013Satisfaction of charge 13 in full
23 November 2013Satisfaction of charge 12 in full
23 November 2013Satisfaction of charge 7 in full
30 March 2013Particulars of a mortgage or charge / charge no: 26
30 March 2013Particulars of a mortgage or charge / charge no: 26
30 March 2013Particulars of a mortgage or charge / charge no: 25
30 March 2013Particulars of a mortgage or charge / charge no: 25
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
6 December 2012Particulars of a mortgage or charge / charge no: 24
6 December 2012Particulars of a mortgage or charge / charge no: 24
26 September 2012Particulars of a mortgage or charge / charge no: 23
26 September 2012Particulars of a mortgage or charge / charge no: 23
15 September 2012Particulars of a mortgage or charge / charge no: 22
15 September 2012Particulars of a mortgage or charge / charge no: 22
8 June 2012Particulars of a mortgage or charge / charge no: 20
8 June 2012Particulars of a mortgage or charge / charge no: 21
8 June 2012Particulars of a mortgage or charge / charge no: 21
8 June 2012Particulars of a mortgage or charge / charge no: 20
8 May 2012Appointment of Finnies Ltd as a secretary
8 May 2012Termination of appointment of Steven Davidson as a secretary
8 May 2012Termination of appointment of Steven Davidson as a secretary
8 May 2012Appointment of Finnies Ltd as a secretary
28 March 2012Total exemption small company accounts made up to 30 June 2011
28 March 2012Total exemption small company accounts made up to 30 June 2011
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
6 October 2011Particulars of a mortgage or charge / charge no: 19
6 October 2011Particulars of a mortgage or charge / charge no: 19
14 September 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 548,457
14 September 2011Resolutions
  • RES13 ‐ Increase share cap from 1000 shares to 1,000,000 of £1 each 06/05/2011
14 September 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 548,457
14 September 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 548,457
14 September 2011Resolutions
  • RES13 ‐ Increase share cap from 1000 shares to 1,000,000 of £1 each 06/05/2011
26 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
26 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
8 June 2011Particulars of a mortgage or charge / charge no: 17
8 June 2011Particulars of a mortgage or charge / charge no: 18
8 June 2011Particulars of a mortgage or charge / charge no: 18
8 June 2011Particulars of a mortgage or charge / charge no: 17
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
4 December 2009Appointment of Steven Bryon Davidson as a secretary
4 December 2009Termination of appointment of Steven Davidson as a director
4 December 2009Termination of appointment of Wayne Low as a secretary
4 December 2009Termination of appointment of Wayne Low as a secretary
4 December 2009Appointment of Steven Bryon Davidson as a secretary
4 December 2009Termination of appointment of Steven Davidson as a director
23 November 2009Appointment of Wayne Paul Low as a secretary
23 November 2009Termination of appointment of Arlington Management Limited as a secretary
23 November 2009Appointment of Wayne Paul Low as a secretary
23 November 2009Termination of appointment of Rebecca Mathias as a director
23 November 2009Termination of appointment of Arlington Management Limited as a secretary
23 November 2009Termination of appointment of Rebecca Mathias as a director
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
12 December 2008Return made up to 02/12/08; full list of members
12 December 2008Return made up to 02/12/08; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
29 August 2008Particulars of a mortgage or charge / charge no: 16
29 August 2008Particulars of a mortgage or charge / charge no: 16
19 February 2008Registered office changed on 19/02/08 from: 12 north bar without beverley HU17 7AB
19 February 2008Registered office changed on 19/02/08 from: 12 north bar without beverley HU17 7AB
19 February 2008Director's particulars changed
19 February 2008Director's particulars changed
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
6 December 2007Return made up to 02/12/07; no change of members
6 December 2007Return made up to 02/12/07; no change of members
6 November 2007Particulars of mortgage/charge
6 November 2007Particulars of mortgage/charge
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
30 July 2007Particulars of mortgage/charge
30 July 2007Particulars of mortgage/charge
5 December 2006Registered office changed on 05/12/06 from: 12 north bar without beverley east yorkshire HU17 7AB
5 December 2006Director's particulars changed
5 December 2006Director's particulars changed
5 December 2006Return made up to 02/12/06; full list of members
5 December 2006Return made up to 02/12/06; full list of members
5 December 2006Registered office changed on 05/12/06 from: 12 north bar without beverley east yorkshire HU17 7AB
8 November 2006Total exemption small company accounts made up to 31 December 2005
8 November 2006Total exemption small company accounts made up to 31 December 2005
10 October 2006Particulars of mortgage/charge
10 October 2006Particulars of mortgage/charge
7 July 2006Registered office changed on 07/07/06 from: chartwell house, cardinal walk green lane hessle east yorkshire HU13 9QF
7 July 2006Registered office changed on 07/07/06 from: chartwell house, cardinal walk green lane hessle east yorkshire HU13 9QF
29 June 2006Declaration of satisfaction of mortgage/charge
29 June 2006Declaration of satisfaction of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
3 January 2006Director's particulars changed
3 January 2006Return made up to 02/12/05; full list of members
3 January 2006Return made up to 02/12/05; full list of members
3 January 2006Director's particulars changed
16 November 2005Particulars of mortgage/charge
16 November 2005Particulars of mortgage/charge
8 November 2005Particulars of mortgage/charge
8 November 2005Particulars of mortgage/charge
8 November 2005Particulars of mortgage/charge
8 November 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
7 October 2005Registered office changed on 07/10/05 from: 8 ladygate beverley east yorkshire HU17 8BH
7 October 2005Registered office changed on 07/10/05 from: 8 ladygate beverley east yorkshire HU17 8BH
11 August 2005Total exemption small company accounts made up to 31 December 2004
11 August 2005Total exemption small company accounts made up to 31 December 2004
21 June 2005Declaration of satisfaction of mortgage/charge
21 June 2005Declaration of satisfaction of mortgage/charge
3 February 2005Particulars of mortgage/charge
3 February 2005Particulars of mortgage/charge
26 January 2005New director appointed
26 January 2005New director appointed
16 December 2004Return made up to 02/12/04; full list of members
16 December 2004Return made up to 02/12/04; full list of members
29 November 2004Director resigned
29 November 2004Director resigned
4 November 2004Total exemption small company accounts made up to 31 December 2003
4 November 2004Total exemption small company accounts made up to 31 December 2003
7 October 2004Declaration of satisfaction of mortgage/charge
7 October 2004Declaration of satisfaction of mortgage/charge
7 October 2004Declaration of satisfaction of mortgage/charge
7 October 2004Declaration of satisfaction of mortgage/charge
14 April 2004Particulars of mortgage/charge
14 April 2004Particulars of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Declaration of satisfaction of mortgage/charge
13 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2003Particulars of mortgage/charge
5 December 2003Particulars of mortgage/charge
27 September 2003Total exemption small company accounts made up to 31 December 2002
27 September 2003Total exemption small company accounts made up to 31 December 2002
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
29 January 2003Particulars of mortgage/charge
29 January 2003Particulars of mortgage/charge
16 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 2002Particulars of mortgage/charge
5 October 2002Particulars of mortgage/charge
4 September 2002Ad 08/01/02--------- £ si 100@1=100 £ ic 2/102
4 September 2002Ad 08/01/02--------- £ si 100@1=100 £ ic 2/102
8 July 2002Registered office changed on 08/07/02 from: first floor offices 8-10 stamford hill, london N16 6XZ
8 July 2002Registered office changed on 08/07/02 from: first floor offices 8-10 stamford hill, london N16 6XZ
28 February 2002New director appointed
28 February 2002New director appointed
21 February 2002New secretary appointed
21 February 2002New director appointed
21 February 2002New director appointed
21 February 2002New secretary appointed
23 January 2002Director resigned
23 January 2002Secretary resigned
23 January 2002Secretary resigned
23 January 2002New director appointed
23 January 2002New director appointed
23 January 2002Director resigned
4 December 2001Incorporation
4 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed