Richmond Property Development Limited

DataGardener
dissolved

Richmond Property Development Limited

06407814Private Limited With Share Capital

C/O Begbies Traynor 3Rd Floor, Castlemead, Bristol, BS13AG
Incorporated

24/10/2007

Company Age

18 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Richmond Property Development Limited (06407814) is a private limited with share capital incorporated on 24/10/2007 (18 years old) and registered in bristol, BS13AG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 24/10/2007
BS13AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Capital Allotment Shares
Category:Capital
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Legacy
Category:Mortgage
Date:20-10-2012
Legacy
Category:Mortgage
Date:20-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2012
Legacy
Category:Mortgage
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2009
Legacy
Category:Capital
Date:10-12-2008
Legacy
Category:Annual Return
Date:10-12-2008
Incorporation Company
Category:Incorporation
Date:24-10-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date14/12/2020
Latest Accounts31/12/2019

Trading Addresses

38 Gores Park, High Littleton, Bristol, Avon, BS396YG
C/O Begbies Traynor 3Rd Floor, Castlemead, Bristol, Bs1 3Ag, BS13AGRegistered

Contact

C/O Begbies Traynor 3Rd Floor, Castlemead, Bristol, BS13AG