RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD
Company number 07334264
- Company Overview for RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD (07334264)
- Filing history for RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD (07334264)
- People for RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD (07334264)
- More for RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD (07334264)
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) |
---|---|---|---|
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA to 78 st. Georges Road Bolton BL1 2DD on 16 January 2017 | |
20 Dec 2016 | AP01 | Appointment of Miss Bilkis Ismail as a director on 16 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
24 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2014 | CH03 | Secretary's details changed for Mr Arshad Davda on 3 February 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Arshad Dawda on 16 April 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Irfan Patel as a director | |
16 Apr 2014 | TM02 | Termination of appointment of Irfan Patel as a secretary | |
16 Apr 2014 | AP03 | Appointment of Mr Arshad Davda as a secretary | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
20 Aug 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
21 Jun 2011 | CERTNM |
Company name changed rightdeal insurance and mortgages services LTD\certificate issued on 21/06/11
|
|
21 Jun 2011 | CONNOT | Change of name notice | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
03 Aug 2010 | NEWINC | Incorporation |