- 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) |
---|---|---|---|
27 Jun 2016 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 15 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Jul 2014 | AD01 | Registered office address changed from Hammerhill House Romsley Lane Romsley WV15 6HW United Kingdom on 6 July 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
25 Jul 2013 | TM01 | Termination of appointment of Samuel Naylor as a director | |
12 Apr 2013 | NEWINC |
Incorporation
|