(PSC05) Change to a person with significant control 5th July 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 31st May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary's appointment terminated on 13th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th May 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2019
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nanparah Lodge Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ on 16th January 2017 to 9C Mill Park Industrial Estate White Cross Road Woodbury Salterton Exeter Devon EX5 1EL
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st July 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th June 2014: 100.00 GBP
capital
|
|
(CH01) On 10th September 2013 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th September 2013 secretary's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Springcombe Cottage West Hill Road Ottery St Mary Devon EX11 1TP United Kingdom on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from Little Mount 9B Southfield Road Paignton Devon TQ3 2SW United Kingdom at an unknown date
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 7th, March 2013
| resolution
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed richard green consulting LIMITEDcertificate issued on 21/07/10
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(43 pages)
|