RIGHT 4 SITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

05/03/255 March 2025 Registered office address changed from Two Hoots Tollerton Road Huby York North Yorkshire YO61 1HX England to Bradgate House Chapel Lane Easingwold York YO61 3AE on 2025-03-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Cessation of Emma Jane Hudson as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Change of details for Mr Mark Neil Hudson as a person with significant control on 2022-03-01

View Document

23/02/2223 February 2022 Change of details for Mr Mark Neil Hudson as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Emma Jane Hudson as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NEIL ATKINSON / 21/10/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NEIL ATKINSON / 30/03/2019

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HUDSON / 29/03/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HUDSON / 29/03/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HUDSON / 28/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NEIL ATKINSON / 29/03/2020

View Document

28/04/2028 April 2020 CESSATION OF EMMA JANE HUDSON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM TWO HOOTS TWO HOOTS TOLLERTON ROAD YORK STATE/PROVINCE YO61 1HX UNITED KINGDOM

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM LANGTON HOUSE ACOMB ROAD YORK YO24 4EY ENGLAND

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100895770001

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS EMMA JANE HUDSON

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100895770001

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG ENGLAND

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HUDSON / 04/04/2016

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KB SECURITIES LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company