About

Registered Number: 04526527
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Richmond Car Sales Ltd 39 Bennett St, Newton, Hyde, Cheshire, SK14 4TQ

 

Based in Hyde, Richmond Car Sales Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". This business has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 04 September 2019
AAMD - Amended Accounts 07 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
363a - Annual Return 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2010 Outstanding

N/A

Debenture 11 April 2006 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.