- Company Overview for RIGHTACRES PROPERTY CO. LIMITED (00955934)
- Filing history for RIGHTACRES PROPERTY CO. LIMITED (00955934)
- People for RIGHTACRES PROPERTY CO. LIMITED (00955934)
- Charges for RIGHTACRES PROPERTY CO. LIMITED (00955934)
- More for RIGHTACRES PROPERTY CO. LIMITED (00955934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2025 | PSC02 | Notification of Rightacres Property Group Limited as a person with significant control on 27 May 2016 | |
24 Feb 2025 | PSC04 | Change of details for Mrs Clare Louise Williams as a person with significant control on 9 August 2022 | |
24 Feb 2025 | PSC04 | Change of details for Mr Paul John Mccarthy as a person with significant control on 9 August 2022 | |
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
13 Dec 2024 | MR01 | Registration of charge 009559340033, created on 13 December 2024 | |
22 Nov 2024 | MR04 | Satisfaction of charge 009559340029 in full | |
06 Apr 2024 | AA | Full accounts made up to 30 September 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
26 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 Sep 2022 | PSC01 | Notification of Clare Louise Williams as a person with significant control on 8 August 2022 | |
27 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
13 Jan 2022 | PSC07 | Cessation of Rightacres Property Group Limited as a person with significant control on 1 October 2021 | |
13 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
14 Jan 2021 | MR04 | Satisfaction of charge 009559340032 in full | |
09 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
02 Oct 2020 | TM01 | Termination of appointment of Josephine Mccarthy as a director on 21 August 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Michael David Mccarthy as a director on 21 August 2020 | |
13 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 10 October 2019 | |
03 Sep 2019 | MR04 | Satisfaction of charge 009559340030 in full | |
05 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Feb 2019 | RP04AP01 | Second filing for the appointment of Mrs Clare Williams as a director |