Advanced company searchLink opens in new window

THE RIGHTS HOUSE LIMITED

Company number 06457779

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)
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Jan 2023 CH01 Director's details changed for Mr Gordon Haig Brough on 26 January 2023
31 Jan 2023 AP01 Appointment of Mr Gordon Haig Brough as a director on 26 January 2023
31 Jan 2023 TM01 Termination of appointment of Kevin Allan Jones as a director on 26 January 2023
23 Nov 2022 AA Accounts for a small company made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
10 May 2022 TM01 Termination of appointment of Kathryn Nicole Angel as a director on 9 May 2022
04 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
12 Oct 2021 MR04 Satisfaction of charge 2 in full
12 Oct 2021 MR04 Satisfaction of charge 064577790003 in full
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Ms Kathryn Nicole Angel as a director on 29 July 2021
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Mar 2018 CH01 Director's details changed for Ms Caroline Jayne Michel on 26 March 2018
28 Mar 2018 PSC05 Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 26 March 2018
28 Mar 2018 AD01 Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
11 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr Kevin Allan Jones as a director on 13 September 2017