RICHFIELD DEVELOPMENTS LIMITED
CO ANTRIM


Company number NI019407
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address 49 ROUGHFORT ROAD, MALLUSK, CO ANTRIM, BT36 4RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 30,000 . The most likely internet sites of RICHFIELD DEVELOPMENTS LIMITED are www.richfielddevelopments.co.uk, and www.richfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Richfield Developments Limited is a Private Limited Company. The company registration number is NI019407. Richfield Developments Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Richfield Developments Limited is 49 Roughfort Road Mallusk Co Antrim Bt36 4re. . THOMPSON, James Clive is a Secretary of the company. NUTT, Samuel Joseph is a Director of the company. THOMPSON, Clive is a Director of the company. Secretary NUTT, Samuel Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, James Clive
Appointed Date: 01 December 2006

Director
NUTT, Samuel Joseph
Appointed Date: 22 April 1986
85 years old

Director
THOMPSON, Clive
Appointed Date: 22 April 1986
68 years old

Resigned Directors

Secretary
NUTT, Samuel Joseph
Resigned: 30 November 2006
Appointed Date: 22 April 1986

RICHFIELD DEVELOPMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 30,000

...
... and 96 more events
23 Apr 1986
Decln complnce reg new co

23 Apr 1986
Articles

23 Apr 1986
Memorandum

23 Apr 1986
Pars re dirs/sit reg offi

23 Apr 1986
Statement of nominal cap

RICHFIELD DEVELOPMENTS LIMITED Charges

28 March 2008
Mortgage or charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 79 killowen street, belfast BT6 8NG.
10 November 2006
Mortgage or charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Lands and premises situate at and known…
7 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Satisfied on 29 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The land and premises comprised in…
7 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. The land and premises comprised in…
22 December 2005
Mortgage or charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The land and premsies situate at and…
6 July 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Satisfied on 29 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage- all monies. The freehold land adjacent to 34…
6 July 2005
Mortgage or charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The premises situate at and known as…
30 March 2005
Debenture
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture.. 1. all the company's undertaking…
30 March 2005
Mortgage or charge
Delivered: 7 April 2005
Status: Satisfied on 29 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage.. The premises comprised in and demised…
29 September 1986
Debenture
Delivered: 1 October 1986
Status: Satisfied on 10 June 1998
Persons entitled: Bank of Ireland
Description: Undertaking & all property & assets.