Advanced company searchLink opens in new window

RICHWOOD SECURITIES LIMITED

Company number 03516268

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)
16 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from The Studio Hatherlow Romiley Stockport SK6 3DY England to 29 Chorley Hall Lane Alderley Edge SK9 7EU on 15 June 2021
17 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
31 Mar 2020 AD01 Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to The Studio Hatherlow Romiley Stockport SK6 3DY on 31 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2020 PSC07 Cessation of Linda May Murphy as a person with significant control on 31 January 2020
06 Nov 2019 CH01 Director's details changed for Mr William Michael Robert Oakes on 7 May 2018
05 Nov 2019 AP01 Appointment of Mr William Michael Robert Oakes as a director on 7 May 2018
05 Nov 2019 PSC01 Notification of William Michael Oakes as a person with significant control on 7 May 2018
05 Nov 2019 TM01 Termination of appointment of Linda May Murphy as a director on 5 May 2018
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 AD01 Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AP01 Appointment of Ms Linda May Murphy as a director on 28 September 2016