- Company Overview for RICHROCH INVESTMENTS LTD (06497009)
- Filing history for RICHROCH INVESTMENTS LTD (06497009)
- People for RICHROCH INVESTMENTS LTD (06497009)
- Charges for RICHROCH INVESTMENTS LTD (06497009)
- More for RICHROCH INVESTMENTS LTD (06497009)
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) |
---|---|---|---|
10 Jun 2024 | AD01 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1-2 Johnston Road Woodford Green IG8 0XA on 10 June 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
20 Feb 2024 | MR01 | Registration of charge 064970090019, created on 19 February 2024 | |
23 Jan 2024 | PSC04 | Change of details for Mrs Fleur Conway as a person with significant control on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Fleur Conway on 22 January 2024 | |
22 Jan 2024 | CH03 | Secretary's details changed for Mr Stanley Gordon Conway on 22 January 2024 | |
22 Jan 2024 | PSC04 | Change of details for Mrs Fleur Conway as a person with significant control on 22 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
16 Sep 2020 | MR01 | Registration of charge 064970090018, created on 16 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Jul 2018 | AD01 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
23 Jan 2018 | MR04 | Satisfaction of charge 6 in full | |
23 Jan 2018 | MR04 | Satisfaction of charge 9 in full | |
23 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2018 | MR04 | Satisfaction of charge 3 in full |