Advanced company searchLink opens in new window

RIGHTSTONE PROPERTIES LIMITED

Company number 05604975

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)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Mar 2015 AD01 Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE to Kings Buildings Hill Street Lydney Gloucestershire GL15 5HE on 18 March 2015
17 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Ms Jennifer Ann Murray on 27 October 2014
28 Oct 2014 CH03 Secretary's details changed for Ms Jennifer Ann Murray on 27 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jun 2014 TM01 Termination of appointment of Nigel Ray as a director
24 Jan 2014 AP01 Appointment of Mr William John Norman as a director
04 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Nigel William Ray on 1 November 2009
19 Nov 2009 CH01 Director's details changed for Jennifer Ann Murray on 1 November 2009
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Nov 2008 363a Return made up to 27/10/08; full list of members
29 May 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Jan 2008 363a Return made up to 27/10/07; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006