-
RICHSTONE PROCUREMENT LIMITED - Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
Company Information
- Company registration number
- 07121873
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gladstone House
- 77-79 High Street
- Egham
- Surrey
- TW20 9HY Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY UK
Management
- Managing Directors
- RICH-JONES, David Graham Peter
- Company secretaries
- RICH-JONES, Laura Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-11
- Age Of Company 2010-01-11 14 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr David Graham Peter Rich-Jones
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MACSCO 20 LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-01-25
- Last Date: 2024-01-11
-
RICHSTONE PROCUREMENT LIMITED Company Description
- RICHSTONE PROCUREMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07121873. Its current trading status is "live". It was registered 2010-01-11. It was previously called MACSCO 20 LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-06-30.It can be contacted at Gladstone House .
Get RICHSTONE PROCUREMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Richstone Procurement Limited - Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
- 2010-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RICHSTONE PROCUREMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-12) - CS01
-
accounts-with-accounts-type-micro-entity (2024-07-01) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-11) - CS01
-
accounts-with-accounts-type-micro-entity (2023-06-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-11) - CS01
-
accounts-with-accounts-type-micro-entity (2022-06-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-micro-entity (2021-06-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
accounts-with-accounts-type-micro-entity (2020-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-12-02) - PSC04
-
change-person-director-company-with-change-date (2019-12-02) - CH01
-
change-person-director-company-with-change-date (2019-10-28) - CH01
-
change-to-a-person-with-significant-control (2019-10-28) - PSC04
-
accounts-with-accounts-type-micro-entity (2019-03-31) - AA
-
confirmation-statement-with-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-03-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
change-person-director-company-with-change-date (2017-03-29) - CH01
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
annual-return-company-with-made-up-date (2015-02-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
change-person-director-company-with-change-date (2014-05-30) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
change-person-director-company-with-change-date (2013-08-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-08-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-04-01) - AD01
-
change-person-secretary-company-with-change-date (2011-04-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
change-person-director-company-with-change-date (2011-04-01) - CH01
-
accounts-with-accounts-type-dormant (2011-09-21) - AA
-
change-account-reference-date-company-previous-extended (2011-07-28) - AA01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-02-23) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2010-02-18) - AD01
-
appoint-person-secretary-company-with-name (2010-03-03) - AP03
-
appoint-person-director-company-with-name (2010-03-03) - AP01
-
termination-director-company-with-name (2010-03-03) - TM01
-
incorporation-company (2010-01-11) - NEWINC
-
termination-secretary-company-with-name (2010-03-03) - TM02