Advanced company searchLink opens in new window

RIGHTACRES PROPERTY GROUP LIMITED

Company number 10136955

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)
25 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
06 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
11 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
22 Sep 2022 PSC01 Notification of Clare Louise Williams as a person with significant control on 8 August 2022
27 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
13 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
13 Oct 2020 PSC01 Notification of Paul John Mccarthy as a person with significant control on 2 October 2020
02 Oct 2020 PSC07 Cessation of Michael David Mccarthy as a person with significant control on 21 August 2020
02 Oct 2020 TM01 Termination of appointment of Michael David Mccarthy as a director on 21 August 2020
13 Aug 2020 AA Group of companies' accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
28 Apr 2020 PSC07 Cessation of Mccarthy Family Investment Company Limited as a person with significant control on 10 March 2020
11 Oct 2019 AD01 Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 11 October 2019
05 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Nov 2018 MA Memorandum and Articles of Association
28 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
16 May 2018 AAMD Amended accounts for a dormant company made up to 30 April 2016
08 May 2018 MR01 Registration of charge 101369550002, created on 3 May 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from C/O Kts Owens Thomas Ltd, the Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to The Counting House Dunleavy Drive Cardiff CF11 0SN on 20 April 2018