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)
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
  • GBP 135,000
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
  • GBP 141,750
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 135,000
22 Jul 2015 MR01 Registration of charge 009559340031, created on 16 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 135,000
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
  • GBP 135,000