- Company Overview for THE RIGHTS HOUSE LIMITED (06457779)
- Filing history for THE RIGHTS HOUSE LIMITED (06457779)
- People for THE RIGHTS HOUSE LIMITED (06457779)
- Charges for THE RIGHTS HOUSE LIMITED (06457779)
- More for THE RIGHTS HOUSE LIMITED (06457779)
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) |
---|---|---|---|
11 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
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
|
|
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
|
|
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
|
|
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
|
|
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 |