RICHARDSONS (NYEWOOD) LIMITED - PETERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type small. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2020-10-14 View Report
Accounts. Accounts type full. 2020-09-24 View Report
Mortgage. Charge number: 024179110003. Charge creation date: 2020-07-07. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2019-10-04 View Report
Accounts. Accounts type full. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type full. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type full. 2017-06-12 View Report
Accounts. Change account reference date company previous extended. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type full. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Accounts. Accounts type full. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type medium. 2013-08-20 View Report
Accounts. Accounts type medium. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type medium. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type medium. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Elizabeth Richardson. 2010-08-12 View Report
Accounts. Accounts type medium. 2010-01-19 View Report
Annual return. Legacy. 2009-09-03 View Report
Annual return. Legacy. 2008-10-13 View Report
Officers. Description: Secretary appointed elizabeth richardson. 2008-10-09 View Report
Accounts. Accounts type medium. 2008-10-09 View Report
Officers. Description: Appointment terminated secretary newtown secretariat LIMITED. 2008-10-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-03-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-03-18 View Report
Accounts. Accounts type medium. 2008-01-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-29 View Report
Annual return. Legacy. 2007-09-22 View Report
Accounts. Accounts type medium. 2007-01-27 View Report
Annual return. Legacy. 2006-09-19 View Report
Officers. Description: Secretary resigned. 2006-06-07 View Report
Officers. Description: New secretary appointed. 2006-06-07 View Report
Accounts. Accounts type medium. 2006-01-25 View Report
Officers. Description: Director resigned. 2005-10-14 View Report
Officers. Description: New director appointed. 2005-10-05 View Report
Annual return. Legacy. 2005-09-07 View Report
Officers. Description: Secretary's particulars changed. 2005-03-24 View Report