- Company Overview for RIGHT ESTATE AGENTS LTD (07387271)
- Filing history for RIGHT ESTATE AGENTS LTD (07387271)
- People for RIGHT ESTATE AGENTS LTD (07387271)
- More for RIGHT ESTATE AGENTS LTD (07387271)
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
|
|
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
|
|
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
|
|
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
|
|
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
|