Advanced company searchLink opens in new window

JAMES RICHES LIMITED

Company number 08360707

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 March 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CH03 Secretary's details changed for Elaine Riches on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Nicholas Riches on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Nicholas James Riches as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr James Boyd Riches on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Kerry Ann Hill on 14 June 2022
04 May 2022 PSC07 Cessation of James Boyd Riches as a person with significant control on 8 November 2017
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
11 Nov 2020 AD01 Registered office address changed from 39 Chobham Road Woking Surrey GU21 6JD to Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 11 November 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 110
31 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 12/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CH01 Director's details changed for Mrs Kerry Ann Hill on 19 October 2018
13 Jul 2018 AP01 Appointment of Mrs Kerry Ann Hill as a director on 1 July 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates