Advanced company searchLink opens in new window

RIGHT2CLAIM LTD.

Company number 04091371

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 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from 1St Floor 11 St. James's Square Manchester M2 6WH United Kingdom on 4 November 2011
04 Nov 2011 AD04 Register(s) moved to registered office address
01 Sep 2011 AD01 Registered office address changed from 4Th Floor Grange House John Dalton Street Manchester M2 6FW on 1 September 2011
06 Apr 2011 AA Full accounts made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr Jeremy Edward Cadle as a director
15 Sep 2010 TM01 Termination of appointment of Keith Wardell as a director
06 Apr 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 CH01 Director's details changed for Mr Keith William Wardell on 12 March 2010
12 Mar 2010 CH03 Secretary's details changed for Miss Sarah Louise Wallis on 12 March 2010
28 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
27 Oct 2009 CH01 Director's details changed for Andrew Ronald Joseph Kay on 17 October 2009
02 Apr 2009 AA Full accounts made up to 31 December 2008
04 Nov 2008 288b Appointment terminate, director and secretary janet kelly logged form
31 Oct 2008 363a Return made up to 17/10/08; full list of members
31 Oct 2008 288b Appointment terminated director janet kelly
31 Oct 2008 288b Appointment terminated secretary janet kelly
31 Oct 2008 288b Appointment terminated director ali mimoglu
31 Oct 2008 288b Appointment terminated director christopher kelly
31 Oct 2008 288b Appointment terminated director mark coverdale
20 Oct 2008 288a Secretary appointed sarah louise wallis
15 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008