RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED
Company number 02744019
- Company Overview for RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED (02744019)
- Filing history for RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED (02744019)
- People for RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED (02744019)
- More for RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED (02744019)
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) |
---|---|---|---|
07 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Marina Jane Winterford as a director on 1 October 2023 | |
11 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
28 Sep 2021 | PSC07 | Cessation of Marina Jane Winterford as a person with significant control on 28 September 2021 | |
28 Sep 2021 | PSC01 | Notification of James Daniel Tharratt as a person with significant control on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Flat 1 Clivedon Road London E4 9RN England to Linkwood Hornbeam Lane Chingford London E4 7QT on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Mr James Daniel Tharratt as a secretary on 28 September 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Helen Roberts as a secretary on 28 September 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
20 Nov 2019 | AP01 | Appointment of Mr James Daniel Tharratt as a director on 20 November 2019 | |
11 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
29 Jul 2019 | PSC01 | Notification of Marina Jane Winterford as a person with significant control on 18 August 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Lauren Mankelow as a director on 16 November 2018 | |
11 Feb 2019 | PSC07 | Cessation of Lauren Mankelow as a person with significant control on 16 November 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from Flat 5, No.10 Clivedon Road London E4 9RN England to Flat 1 Clivedon Road London E4 9RN on 11 February 2019 | |
01 Nov 2018 | AP01 | Appointment of Ms Marina Jane Winterford as a director on 1 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates |