About

Registered Number: 03014432
Date of Incorporation: 20/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 100 Dudley Road East, Oldbury, West Midlands, B69 3DY

 

Richardson Properties Ltd was registered on 20 January 1995, it has a status of "Active". There are no directors listed for Richardson Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 August 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 02 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 10 March 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 18 April 1996
AA - Annual Accounts 18 April 1996
CERTNM - Change of name certificate 12 March 1996
363s - Annual Return 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
287 - Change in situation or address of Registered Office 22 February 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.