THE RIGHTS HOUSE LIMITED

06457779
55 NEW OXFORD STREET LONDON ENGLAND WC1A 1BS

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 12 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Gordon Haig Brough) 2 Buy now
31 Jan 2023 officers Appointment of director (Mr Gordon Haig Brough) 2 Buy now
31 Jan 2023 officers Termination of appointment of director (Kevin Allan Jones) 1 Buy now
23 Nov 2022 accounts Annual Accounts 11 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Termination of appointment of director (Kathryn Nicole Angel) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
02 Aug 2021 officers Appointment of director (Ms Kathryn Nicole Angel) 2 Buy now
30 Dec 2020 accounts Annual Accounts 12 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 10 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 13 Buy now
28 Mar 2018 officers Change of particulars for director (Ms Caroline Jayne Michel) 2 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 13 Buy now
15 Sep 2017 officers Appointment of director (Mr Kevin Allan Jones) 2 Buy now
19 May 2017 mortgage Registration of a charge 26 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 officers Termination of appointment of director (Paul Bernard Aggett) 1 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 14 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
16 Jan 2014 annual-return Annual Return 14 Buy now
18 Jun 2013 officers Appointment of director (Paul Bernard Aggett) 3 Buy now
18 Jun 2013 officers Appointment of director (Ms Caroline Jayne Michel) 3 Buy now
18 Jun 2013 officers Termination of appointment of director (Michael Foster) 2 Buy now
10 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 7 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
08 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Mar 2011 annual-return Annual Return 15 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
15 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Jun 2010 resolution Resolution 35 Buy now
14 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Jun 2010 change-of-constitution Notice Restriction On Company Articles 2 Buy now
08 Jun 2010 capital Statement of capital (Section 108) 13 Buy now
07 Jun 2010 incorporation Memorandum Articles 31 Buy now
25 May 2010 insolvency Solvency statement dated 12/05/10 1 Buy now
25 May 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 May 2010 resolution Resolution 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
20 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2010 annual-return Annual Return 15 Buy now
23 Dec 2009 accounts Annual Accounts 4 Buy now
05 Jun 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jun 2009 insolvency Solvency statement dated 04/06/09 1 Buy now
05 Jun 2009 capital Min detail amend capital eff 05/06/09 1 Buy now
05 Jun 2009 resolution Resolution 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX 1 Buy now
03 Mar 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
07 May 2008 capital Ad 17/04/08\gbp si 3334@0.01=33.34\gbp ic 133.34/166.68\ 1 Buy now
07 May 2008 capital S-div 1 Buy now
07 May 2008 resolution Resolution 2 Buy now
28 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2008 capital Ad 17/04/08\gbp si 3334@0.01=33.34\gbp ic 100/133.34\ 2 Buy now
25 Apr 2008 capital S-div 1 Buy now
08 Jan 2008 capital Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers New director appointed 3 Buy now
19 Dec 2007 incorporation Incorporation Company 23 Buy now