- Company Overview for RIGHT START HOLDINGS LTD (12190157)
- Filing history for RIGHT START HOLDINGS LTD (12190157)
- People for RIGHT START HOLDINGS LTD (12190157)
- Charges for RIGHT START HOLDINGS LTD (12190157)
- Registers for RIGHT START HOLDINGS LTD (12190157)
- More for RIGHT START HOLDINGS LTD (12190157)
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) |
---|---|---|---|
15 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
17 Aug 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 31 July 2020 | |
16 Mar 2021 | MR01 | Registration of charge 121901570004, created on 12 March 2021 | |
16 Mar 2021 | MR01 | Registration of charge 121901570005, created on 12 March 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Miss Kirsty Louise Woodmason on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 23 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 29 January 2021 | |
03 Feb 2021 | PSC07 | Cessation of Kirsty Louise Woodmason as a person with significant control on 3 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
29 Jan 2021 | PSC01 | Notification of Rhys Philip Woodmason as a person with significant control on 27 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Rhys Philip Woodmason as a director on 27 January 2021 | |
11 Nov 2020 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
11 Nov 2020 | AD02 | Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
11 Nov 2020 | CH01 | Director's details changed for Miss Kirsty Louise Woodmason on 4 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Darren Ian Hugh Stoker on 4 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 152 Brookwood Way Buckshaw Village Chorley PR7 7JX England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 11 November 2020 | |
09 Dec 2019 | MR01 | Registration of charge 121901570002, created on 29 November 2019 | |
09 Dec 2019 | MR01 | Registration of charge 121901570001, created on 29 November 2019 | |
09 Dec 2019 | MR01 | Registration of charge 121901570003, created on 29 November 2019 | |
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|