Founded in 1988, Richards Property Ltd has its registered office in West Yorkshire. Brown, Rebecca Jane, Richards, Holly Elizabeth, Richards, Deborah, Richards, Dorothy Rose, Vowles, Ruby, Richards, Robin Granville are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Holly Elizabeth | 31 January 2018 | - | 1 |
RICHARDS, Robin Granville | N/A | 31 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Rebecca Jane | 31 January 2018 | - | 1 |
RICHARDS, Deborah | 31 October 1996 | 31 October 2002 | 1 |
RICHARDS, Dorothy Rose | 31 October 2002 | 31 January 2018 | 1 |
VOWLES, Ruby | N/A | 31 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 22 February 2019 | |
PSC08 - N/A | 03 October 2018 | |
PSC07 - N/A | 03 October 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
AP03 - Appointment of secretary | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 31 January 2018 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 25 February 2015 | |
CH01 - Change of particulars for director | 19 November 2014 | |
CH03 - Change of particulars for secretary | 19 November 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 15 March 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 15 March 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2002 | |
AA - Annual Accounts | 31 July 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
363s - Annual Return | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
AA - Annual Accounts | 02 June 1998 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 11 November 1996 | |
395 - Particulars of a mortgage or charge | 02 April 1996 | |
363s - Annual Return | 21 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1996 | |
395 - Particulars of a mortgage or charge | 30 December 1995 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 24 March 1994 | |
363s - Annual Return | 11 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
395 - Particulars of a mortgage or charge | 09 February 1994 | |
AA - Annual Accounts | 23 July 1993 | |
363a - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363b - Annual Return | 08 April 1992 | |
363a - Annual Return | 25 November 1991 | |
AA - Annual Accounts | 10 October 1991 | |
AA - Annual Accounts | 08 August 1991 | |
288 - N/A | 07 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 July 1991 | |
287 - Change in situation or address of Registered Office | 29 June 1991 | |
363a - Annual Return | 29 June 1991 | |
363a - Annual Return | 29 June 1991 | |
PUC 2 - N/A | 09 August 1988 | |
395 - Particulars of a mortgage or charge | 07 July 1988 | |
395 - Particulars of a mortgage or charge | 07 July 1988 | |
MEM/ARTS - N/A | 26 May 1988 | |
RESOLUTIONS - N/A | 16 May 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 1988 | |
287 - Change in situation or address of Registered Office | 28 April 1988 | |
288 - N/A | 28 April 1988 | |
288 - N/A | 28 April 1988 | |
CERTNM - Change of name certificate | 21 April 1988 | |
NEWINC - New incorporation documents | 29 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 June 2001 | Outstanding |
N/A |
Legal charge | 12 December 2000 | Outstanding |
N/A |
Legal charge | 29 March 1996 | Outstanding |
N/A |
Legal charge | 13 December 1995 | Outstanding |
N/A |
Legal mortgage | 23 December 1994 | Outstanding |
N/A |
Legal mortgage | 22 March 1994 | Fully Satisfied |
N/A |
Legal mortgage | 27 January 1994 | Outstanding |
N/A |
Legal charge | 01 July 1988 | Fully Satisfied |
N/A |
Legal charge | 01 July 1988 | Fully Satisfied |
N/A |