Advanced company searchLink opens in new window

RICHARD FLETCHER CONSULTING LIMITED

Company number 08891631

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
07 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
03 Feb 2022 PSC04 Change of details for Richard Graham Fletcher as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Richard Graham Fletcher on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Blend Accountants Brunel House, 9 Penrod Way Heysham Lancashire LA3 2UZ on 3 February 2022
03 Feb 2022 PSC04 Change of details for Richard Graham Fletcher as a person with significant control on 3 February 2022
20 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
23 Apr 2021 PSC04 Change of details for Richard Graham Fletcher as a person with significant control on 22 April 2021
23 Apr 2021 PSC07 Cessation of Alice Toulmin as a person with significant control on 6 April 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
11 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
12 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 28 February 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2
02 Oct 2017 PSC04 Change of details for Richard Graham Fletcher as a person with significant control on 2 October 2017
02 Oct 2017 PSC01 Notification of Alice Toulmin as a person with significant control on 11 September 2017
23 Aug 2017 PSC01 Notification of Richard Graham Fletcher as a person with significant control on 20 July 2017