- Company Overview for RICHFIELD DEVELOPMENTS LIMITED (NI019407)
- Filing history for RICHFIELD DEVELOPMENTS LIMITED (NI019407)
- People for RICHFIELD DEVELOPMENTS LIMITED (NI019407)
- Charges for RICHFIELD DEVELOPMENTS LIMITED (NI019407)
- More for RICHFIELD DEVELOPMENTS LIMITED (NI019407)
| 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) |
|---|---|---|---|
| 24 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 10 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
| 29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
| 16 Dec 2022 | PSC05 | Change of details for Shotley Properties Limited as a person with significant control on 28 February 2022 | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
| 26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 Mar 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
| 21 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
| 24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 16 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
| 24 Dec 2018 | PSC02 | Notification of Shotley Properties Limited as a person with significant control on 2 December 2018 | |
| 24 Dec 2018 | PSC01 | Notification of Clive James Thompson as a person with significant control on 6 April 2016 | |
| 21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 21 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2018 | |
| 21 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
| 21 Dec 2018 | TM01 | Termination of appointment of Samuel Joseph Nutt as a director on 18 December 2018 | |
| 28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
| 15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
| 02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|