About

Registered Number: 04894894
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 2d The Links, Herne Bay, Kent, CT6 7GQ,

 

C. Riches Properties Ltd was established in 2003, it has a status of "Active". There are 4 directors listed as Riches, Emily, Riches, Christopher John, Riches, Emily, Riches, Arthur John for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHES, Christopher John 10 September 2003 - 1
RICHES, Emily 15 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
RICHES, Emily 17 September 2004 - 1
RICHES, Arthur John 10 September 2003 17 September 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 September 2019
AP01 - Appointment of director 15 February 2019
SH01 - Return of Allotment of shares 15 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 19 February 2014
MR01 - N/A 18 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
225 - Change of Accounting Reference Date 23 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.