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)
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
10 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
23 Mar 2012 CH01 Director's details changed for Mr Paul John Mccarthy on 23 February 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 28
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
16 May 2011 MG01 Particulars of a mortgage or charge / charge no: 27
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Jul 2010 AA Group of companies' accounts made up to 30 September 2009
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Paul Mccarhy on 31 December 2009
01 Feb 2010 CH01 Director's details changed for Josephine Mccarthy on 31 December 2009
23 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 25