(AA) Micro company accounts made up to 2022-10-31
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021-06-30 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-11 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-06-01 secretary's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-10-31 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from North House Farmoor Court Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-09: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-06-30 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Richfield House Unit 4B Paddock Road Caversham Reading Berkshire RG4 5BY on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-20
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-02-20 - new secretary appointed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-30 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-06-30 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-06-30 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-06-30 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-30 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-30 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-13
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 13th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2008-09-08
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 31/10/2008
filed on: 5th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-04-30
filed on: 6th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2007-10-30
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2007-10-30
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed richfield chase LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed richfield chase LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-04-30
filed on: 27th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2006-04-30
filed on: 27th, February 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On 2006-08-02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to 2006-07-14
filed on: 14th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to 2006-07-14 (Secretary resigned)
annual return
|
|
(363s) Annual return made up to 2006-07-14
filed on: 14th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to 2006-07-14 (Secretary resigned)
annual return
|
|
(AA) Total exemption small company accounts data made up to 2005-04-30
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2005-04-30
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to 2005-07-19
filed on: 19th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2005-07-19
filed on: 19th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2004-04-30
filed on: 5th, February 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2004-04-30
filed on: 5th, February 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to 2004-08-24
filed on: 24th, August 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2004-08-24
filed on: 24th, August 2004
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/06/04 to 30/04/04
filed on: 21st, May 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/04 to 30/04/04
filed on: 21st, May 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on 2003-09-22. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, October 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2003-09-22. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, October 2003
| capital
|
Free Download
(2 pages)
|
(288a) On 2003-07-11 New director appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-07-11 New director appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003-07-11 Director resigned
filed on: 11th, July 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003-07-11 New director appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003-07-11 Secretary resigned
filed on: 11th, July 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003-07-11 New secretary appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-07-11 New secretary appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-07-11 New director appointed
filed on: 11th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003-07-11 Director resigned
filed on: 11th, July 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003-07-11 Secretary resigned
filed on: 11th, July 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2003
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2003
| incorporation
|
Free Download
(19 pages)
|