About

Registered Number: 03818537
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 164 Lord Street, Southport, Merseyside, PR9 0QA

 

Having been setup in 1999, Richmond Farms Ltd has its registered office in Merseyside. We do not know the number of employees at the business.

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 22 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 13 August 2001
225 - Change of Accounting Reference Date 10 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
395 - Particulars of a mortgage or charge 24 February 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
225 - Change of Accounting Reference Date 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
RESOLUTIONS - N/A 16 August 1999
CERTNM - Change of name certificate 16 August 1999
123 - Notice of increase in nominal capital 16 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus letter of set off dated 7 october 2002 07 October 2002 Outstanding

N/A

Debenture 21 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.