Advanced company searchLink opens in new window

RICHARDSON PROPERTY LAWYERS LIMITED

Company number 08532094

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)
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
  • GBP 100
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
  • GBP 100
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