Advanced company searchLink opens in new window

RICHTON CONSULTING LIMITED

Company number 06867330

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)
15 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
14 Mar 2023 PSC04 Change of details for Ms Deborah Mcgowan as a person with significant control on 8 March 2023
26 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
21 Apr 2020 CH01 Director's details changed for Miss Bernice Mcgowan on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Deborah Mcgowan on 21 April 2020
21 Apr 2020 PSC04 Change of details for Miss Deborah Mcgowan as a person with significant control on 21 April 2020
28 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 102
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 102
27 Feb 2019 AP01 Appointment of Miss Bernice Mcgowan as a director on 25 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Simon Geoffrey Hartley on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Simon Geoffrey Hartley on 25 February 2019
26 Feb 2019 AD03 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
26 Feb 2019 AD02 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
25 Feb 2019 PSC04 Change of details for Miss Deborah Mcgowan as a person with significant control on 25 February 2019