- Company Overview for RICHTON CONSULTING LIMITED (06867330)
- Filing history for RICHTON CONSULTING LIMITED (06867330)
- People for RICHTON CONSULTING LIMITED (06867330)
- Registers for RICHTON CONSULTING LIMITED (06867330)
- More for RICHTON CONSULTING LIMITED (06867330)
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
|
|
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
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
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 |