- Company Overview for RIGHT RENTS PROPERTY LTD (08487322)
- Filing history for RIGHT RENTS PROPERTY LTD (08487322)
- People for RIGHT RENTS PROPERTY LTD (08487322)
- Charges for RIGHT RENTS PROPERTY LTD (08487322)
- More for RIGHT RENTS PROPERTY LTD (08487322)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW England to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 26 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mrs Tracy Michelle Smith as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mrs Tracy Michelle Smith on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Steven Kevin Smith on 26 February 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mrs Tracy Michelle Smith as a person with significant control on 17 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Tracy Michelle Smith on 17 October 2023 | |
21 Sep 2023 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Steven Kevin Smith on 21 September 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
12 May 2023 | AD01 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 12 May 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Aug 2022 | MR01 | Registration of charge 084873220009, created on 5 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
10 Jun 2022 | MR01 | Registration of charge 084873220008, created on 10 June 2022 | |
09 Jun 2022 | MR01 | Registration of charge 084873220007, created on 31 May 2022 | |
13 May 2022 | MR01 | Registration of charge 084873220006, created on 12 May 2022 | |
25 Nov 2021 | AP01 | Appointment of Mrs Tracy Michele Smith as a director on 19 November 2021 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
20 May 2021 | PSC04 | Change of details for Mrs Tracy Michelle Smith as a person with significant control on 7 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Steven Kevin Smith as a person with significant control on 7 May 2021 |