RICHLING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update num_mort_outstanding 7 => 0
2021-12-07 update num_mort_satisfied 17 => 24
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2021-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address SUITE 506, LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TF
2021-04-07 insert address SUITE 214 LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TB
2021-04-07 update registered_address
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM SUITE 506, LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF ENGLAND
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 01/09/2020
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PILE / 01/09/2020
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-07 delete address 34 RIVERS HOUSE AITMAN DRIVE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2018-12-07 insert address SUITE 506, LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TF
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update registered_address
2018-11-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 34 RIVERS HOUSE AITMAN DRIVE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WILLIAM JONES / 13/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-14 update statutory_documents 29/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 delete address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2015-04-07 insert address 34 RIVERS HOUSE AITMAN DRIVE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2015-03-05 update statutory_documents 28/02/15 FULL LIST
2015-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 02/03/2015
2015-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK PILE / 02/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0ES
2014-04-07 insert address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-06 update statutory_documents 28/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 delete address 93 KEW BRIDGE COURT LONDON W4 3AF
2013-06-21 insert address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0ES
2013-06-21 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 28/02/13 FULL LIST
2013-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 12/06/2012
2013-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK PILE / 12/06/2012
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2012 FROM 93 KEW BRIDGE COURT LONDON W4 3AF
2012-03-10 update statutory_documents 28/02/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 26/06/11 FULL LIST
2011-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HALL / 01/04/2011
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 26/06/10 FULL LIST
2010-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WILLIAM JONES / 01/04/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HALL / 28/06/2010
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-24 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PILE / 24/06/2008
2008-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2006-08-23 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-05 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-26 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-05 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-28 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-27 update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-10-27 update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/03/98
1997-07-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-24 update statutory_documents NEW SECRETARY APPOINTED
1997-07-24 update statutory_documents DIRECTOR RESIGNED
1997-07-24 update statutory_documents SECRETARY RESIGNED
1997-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION