About

Registered Number: 03448052
Date of Incorporation: 10/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Hampton House, High Street, East Grinstead, RH19 3AW,

 

Richard Matthew Ltd was registered on 10 October 1997, it's status in the Companies House registry is set to "Active". The companies director is listed as Adams, Jacqueline Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Jacqueline Margaret 10 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 23 September 2016
AAMD - Amended Accounts 24 September 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AA - Annual Accounts 07 August 2015
AAMD - Amended Accounts 23 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 January 2008
363s - Annual Return 17 September 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 09 October 2000
395 - Particulars of a mortgage or charge 28 April 2000
225 - Change of Accounting Reference Date 13 January 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 23 March 1999
AA - Annual Accounts 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.