Advanced company searchLink opens in new window

THE RIGHTS HOUSE LIMITED

Company number 06457779

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)
15 Sep 2017 AP01 Appointment of Mr Kevin Allan Jones as a director on 13 September 2017
19 May 2017 MR01 Registration of charge 064577790003, created on 15 May 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
10 Nov 2016 AA Accounts for a small company made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016
11 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 133.34
07 Dec 2015 AA Accounts for a small company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,033.34
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 19 December 2013
Statement of capital on 2014-01-16
  • GBP 133.34
18 Jun 2013 AP01 Appointment of Paul Bernard Aggett as a director
18 Jun 2013 AP01 Appointment of Ms Caroline Jayne Michel as a director
18 Jun 2013 TM01 Termination of appointment of Michael Foster as a director
10 Apr 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
10 Apr 2013 AA Accounts for a small company made up to 30 June 2012
18 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a small company made up to 30 June 2011
30 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
02 Dec 2011 CERTNM Company name changed mf management LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
02 Dec 2011 CONNOT Change of name notice
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
29 Mar 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009