Advanced company searchLink opens in new window

RIGHTACRES PROPERTY CO. LIMITED

Company number 00955934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
10 Jan 2019 CH01 Director's details changed for Mr Paul John Mccarthy on 10 January 2019
10 Jan 2019 AP01 Appointment of Mrs Clare Williams as a director on 10 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Full accounts made up to 30 September 2017
08 Jun 2018 MR01 Registration of charge 009559340032, created on 1 June 2018
20 Apr 2018 AD01 Registered office address changed from C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN to The Counting House Dunleavy Drive Cardiff CF11 0SN on 20 April 2018