About

Registered Number: 00893998
Date of Incorporation: 14/12/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: 11 - 16 Prudential Buildings 61 St Petersgate, Stockport, Cheshire, SK1 1DH,

 

Founded in 1966, Relf-richards Consulting Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Richards, Camilla Helena Roper, Richards, Helena Ludmila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Camilla Helena Roper 24 January 2006 16 September 2008 1
RICHARDS, Helena Ludmila N/A 27 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 20 August 2009
MEM/ARTS - N/A 07 April 2009
CERTNM - Change of name certificate 02 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 12 December 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 13 May 1992
363a - Annual Return 13 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1992
395 - Particulars of a mortgage or charge 28 October 1991
363a - Annual Return 05 July 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 11 May 1991
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
287 - Change in situation or address of Registered Office 21 May 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 03 January 1987
NEWINC - New incorporation documents 14 December 1966

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 October 1991 Outstanding

N/A

Mortgage 20 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.