- Company Overview for RIGHTACRES PROPERTY GROUP LIMITED (10136955)
- Filing history for RIGHTACRES PROPERTY GROUP LIMITED (10136955)
- People for RIGHTACRES PROPERTY GROUP LIMITED (10136955)
- Charges for RIGHTACRES PROPERTY GROUP LIMITED (10136955)
- More for RIGHTACRES PROPERTY GROUP LIMITED (10136955)
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
|
|
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 |