Richley Properties Holdings Ltd was registered on 10 March 1953 and has its registered office in Bournemouth, it's status is listed as "Active". The current directors of the business are listed as Howling, Rex Andrew, Reek, Sally Anne, Carr, Kenneth, Carr, Helena, Heath, Hilda, Howling, Philip. We do not know the number of employees at Richley Properties Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWLING, Rex Andrew | 15 November 1999 | - | 1 |
REEK, Sally Anne | 15 November 1999 | - | 1 |
CARR, Helena | N/A | 13 October 1999 | 1 |
HEATH, Hilda | N/A | 30 May 1998 | 1 |
HOWLING, Philip | 15 November 1999 | 06 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Kenneth | 01 August 1998 | 13 October 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA01 - Change of accounting reference date | 24 October 2019 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 21 August 2017 | |
PSC04 - N/A | 21 August 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 23 September 2015 | |
MR04 - N/A | 28 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
CH03 - Change of particulars for secretary | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 15 January 2009 | |
169 - Return by a company purchasing its own shares | 09 December 2008 | |
169 - Return by a company purchasing its own shares | 09 December 2008 | |
AA - Annual Accounts | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 01 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
363s - Annual Return | 14 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
AA - Annual Accounts | 16 January 2004 | |
RESOLUTIONS - N/A | 01 September 2003 | |
RESOLUTIONS - N/A | 01 September 2003 | |
RESOLUTIONS - N/A | 01 September 2003 | |
225 - Change of Accounting Reference Date | 01 September 2003 | |
363s - Annual Return | 01 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 September 2003 | |
AA - Annual Accounts | 02 January 2003 | |
225 - Change of Accounting Reference Date | 30 December 2002 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 26 May 2001 | |
287 - Change in situation or address of Registered Office | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 23 August 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 March 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
395 - Particulars of a mortgage or charge | 19 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
123 - Notice of increase in nominal capital | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
CERTNM - Change of name certificate | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
287 - Change in situation or address of Registered Office | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
363s - Annual Return | 27 August 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 20 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
AA - Annual Accounts | 10 July 1998 | |
AA - Annual Accounts | 20 August 1997 | |
363s - Annual Return | 19 August 1997 | |
363s - Annual Return | 18 August 1996 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 22 June 1995 | |
AA - Annual Accounts | 30 December 1994 | |
363s - Annual Return | 23 August 1994 | |
363s - Annual Return | 19 August 1993 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 01 October 1992 | |
AA - Annual Accounts | 18 May 1992 | |
363b - Annual Return | 03 September 1991 | |
AA - Annual Accounts | 15 July 1991 | |
AA - Annual Accounts | 24 January 1991 | |
363a - Annual Return | 24 January 1991 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 17 June 1988 | |
AA - Annual Accounts | 05 January 1988 | |
363 - Annual Return | 05 January 1988 | |
AA - Annual Accounts | 02 July 1986 | |
363 - Annual Return | 02 July 1986 | |
AA - Annual Accounts | 16 August 1985 | |
AA - Annual Accounts | 02 July 1985 | |
AA - Annual Accounts | 12 April 1984 | |
AA - Annual Accounts | 17 November 1982 | |
NEWINC - New incorporation documents | 10 March 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 September 2011 | Fully Satisfied |
N/A |
Direct and third party legal charge | 23 June 2005 | Fully Satisfied |
N/A |
Direct and third party legal charge | 23 June 2005 | Fully Satisfied |
N/A |
Legal charge | 22 May 2001 | Fully Satisfied |
N/A |
Legal charge | 14 February 2001 | Fully Satisfied |
N/A |
Legal charge | 13 February 2001 | Fully Satisfied |
N/A |
Legal charge | 12 February 2001 | Fully Satisfied |
N/A |
Legal charge | 12 February 2001 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |