AD01 |
Address change date: 2024/05/21. New Address: Electric House 5 Howarth Court Gateway Crescent Oldham OL9 9XB. Previous address: Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH England
filed on: 21st, May 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 5th, April 2024
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ritchie & palmer holdings LIMITEDcertificate issued on 16/12/23
filed on: 16th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2023/03/17. New Address: Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH. Previous address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(4 pages)
|
TM02 |
2022/04/03 - the day secretary's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
|
TM01 |
2022/04/08 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2022/04/082.00 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
|
SH03 |
Own shares purchase
filed on: 21st, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, November 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, November 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021/11/08
filed on: 23rd, November 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/27 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/09/27 secretary's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/09/27 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/10/08 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2019/03/28
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/22 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/09/22 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/22 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/22 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/11/28 from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/10 from 70 Market Street Tottington Bury Lancashire BL8 3LJ
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 19th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/09/22 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/30
filed on: 15th, November 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010/08/21 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/21 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/22 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 18th, May 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/02/24 from 3 Frecheville Court Bury BL9 0UF
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/09/22 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2009
| resolution
|
Free Download
(3 pages)
|
288a |
On 2008/10/08 Director and secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/08/2009
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/10/08 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/09/23 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2008
| incorporation
|
Free Download
(9 pages)
|