RANDALL ORCHARD CONSTRUCTION LIMITED - RICHMOND


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-16 View Report
Accounts. Accounts type unaudited abridged. 2023-06-07 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Accounts. Accounts type unaudited abridged. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2021-10-27 View Report
Accounts. Accounts type unaudited abridged. 2021-06-23 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Accounts. Accounts type unaudited abridged. 2020-10-07 View Report
Officers. Change date: 2020-02-18. Officer name: Joanne Katherine Newton. 2020-03-13 View Report
Officers. Officer name: Joanne Katherine Newton. Change date: 2020-02-18. 2020-03-13 View Report
Officers. Officer name: Mr Graeme Richard Newton. Change date: 2020-02-18. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Accounts. Accounts type unaudited abridged. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type unaudited abridged. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type unaudited abridged. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Accounts. Accounts type total exemption small. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-06-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2013-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2013-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2013-02-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type medium. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type medium. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type medium. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Officers. Change date: 2009-10-14. Officer name: Joanne Katherine Newton. 2009-10-23 View Report
Officers. Change date: 2009-10-14. Officer name: Mr Graeme Richard Newton. 2009-10-23 View Report
Accounts. Accounts type medium. 2009-06-12 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type medium. 2008-06-26 View Report
Annual return. Legacy. 2007-10-31 View Report
Accounts. Accounts type medium. 2007-06-02 View Report
Annual return. Legacy. 2006-10-26 View Report
Officers. Description: Director resigned. 2006-10-03 View Report
Officers. Description: Director resigned. 2006-10-03 View Report
Accounts. Accounts type medium. 2006-06-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-04-19 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-04-19 View Report
Annual return. Legacy. 2005-10-28 View Report