- 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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Paul John Mccarthy on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Michael David Mccarthy on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Josephine Mccarthy on 14 February 2017 | |
14 Feb 2017 | CH03 | Secretary's details changed for Ms Clare Louise Williams on 14 February 2017 | |
14 Feb 2017 | CH03 | Secretary's details changed for Clare Louise Mccarthy on 14 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Oct 2016 | MR04 | Satisfaction of charge 009559340031 in full | |
01 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 27 May 2016
|
|
02 Aug 2016 | SH03 | Purchase of own shares. | |
01 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jul 2015 | MR01 |
Registration of charge 009559340031, created on 16 July 2015
|
|
08 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
26 Mar 2015 | MR01 | Registration of charge 009559340030, created on 24 March 2015 | |
19 Feb 2015 | MR04 | Satisfaction of charge 27 in full | |
19 Feb 2015 | MR04 | Satisfaction of charge 28 in full | |
05 Feb 2015 | AD01 | Registered office address changed from Helmont House Churchill Way Cardiff CF10 2HE to C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN on 5 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to Helmont House Churchill Way Cardiff CF10 2HE on 7 January 2015 | |
15 Sep 2014 | MR01 | Registration of charge 009559340029, created on 12 September 2014 | |
20 Jun 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|