Advanced company searchLink opens in new window

RICHCASUAL LIMITED

Company number 03131883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with updates
19 May 2023 MR01 Registration of charge 031318830012, created on 2 May 2023
09 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
05 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/04/2023
27 Apr 2023 MR01 Registration of charge 031318830010, created on 21 April 2023
27 Apr 2023 MR01 Registration of charge 031318830011, created on 21 April 2023
26 Apr 2023 AP03 Appointment of Mrs Charlotte Mary Chesyre as a secretary on 21 April 2023
26 Apr 2023 AD01 Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to 153a Hatfield Road St. Albans AL1 4LB on 26 April 2023
26 Apr 2023 PSC07 Cessation of Domenico De Benedictis as a person with significant control on 21 April 2023
26 Apr 2023 PSC07 Cessation of Danielle Anita De Benedictis as a person with significant control on 21 April 2023
26 Apr 2023 PSC02 Notification of Stock Property Investments Limited as a person with significant control on 21 April 2023
26 Apr 2023 TM02 Termination of appointment of Danielle Anita De Benedictis as a secretary on 21 April 2023
26 Apr 2023 TM01 Termination of appointment of Domenico De Benedictis as a director on 21 April 2023
26 Apr 2023 AP01 Appointment of Mrs Charlotte Mary Chesyre as a director on 21 April 2023
26 Apr 2023 MR01 Registration of charge 031318830009, created on 21 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
11 Nov 2022 MR04 Satisfaction of charge 5 in full
27 Oct 2022 MR04 Satisfaction of charge 6 in full
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CH03 Secretary's details changed for Danielle Anita Debenedictis on 1 July 2022
05 Jul 2022 PSC04 Change of details for Mrs Danielle Debenedictis as a person with significant control on 1 July 2022
05 Jul 2022 PSC04 Change of details for Mr Domenico Debenedictis as a person with significant control on 1 July 2022
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020