Advanced company searchLink opens in new window

RIGHT ESTATE AGENTS LTD

Company number 07387271

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)
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Jul 2016 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH to 1 Mason Lane Earlswood Solihull West Midlands B94 5JJ on 29 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 119.04
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 AD01 Registered office address changed from 1 Mason Lane Earlswood Solihull West Midlands B94 5JJ to Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH on 16 February 2015
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 119.04
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 119.04
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
02 Sep 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100
06 Aug 2012 SH02 Consolidation of shares on 9 July 2012
15 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2011 TM01 Termination of appointment of Tertia Latham Marr as a director
19 Oct 2011 TM01 Termination of appointment of Stuart Latham Marr as a director
14 Sep 2011 AD01 Registered office address changed from Unit 4 Bordesley Park Business Centre Off Dagnell End Road Redditch Worcestershire B98 9BH United Kingdom on 14 September 2011
25 Oct 2010 CH01 Director's details changed for Mrs Tertia Latham Marr on 23 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Stuart Latham Marr on 23 October 2010
24 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)