- 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) |
---|---|---|---|
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
|
|
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 |