RICHARDSON PROPERTY LAWYERS LIMITED
Company number 08532094
- Company Overview for RICHARDSON PROPERTY LAWYERS LIMITED (08532094)
- Filing history for RICHARDSON PROPERTY LAWYERS LIMITED (08532094)
- People for RICHARDSON PROPERTY LAWYERS LIMITED (08532094)
- More for RICHARDSON PROPERTY LAWYERS LIMITED (08532094)
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) |
---|---|---|---|
23 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Sep 2018 | PSC01 | Notification of Vanessa Catherine Richardson as a person with significant control on 1 April 2017 | |
26 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to Station Road Heathfield East Sussex TN21 8LB on 9 March 2017 | |
08 Aug 2016 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS England to Preston Park House South Road Brighton East Sussex BN1 6SB on 8 August 2016 | |
24 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL to 8 High Street Heathfield East Sussex TN21 8LS on 4 February 2016 | |
18 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 May 2015 | TM01 | Termination of appointment of Lee Starmer as a director on 15 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 26 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |