RIGHT MOVE PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 93 Wellington Road North Stockport SK4 2LR England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/06/2422 June 2024 Termination of appointment of Julian Lee Dare as a director on 2023-11-16

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM TAN Y RHIW FACHWEN CAERNARFON GWYNEDD LL55 3HD

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR CONRAD PETER DARE

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 2 SINCLAIR AVENUE MANCHESTER M8 4FL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DARE

View Document

01/12/141 December 2014 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 621 LIVERPOOL ROAD IRLAM M44 5BE

View Document

09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 2 SINCLAIR AVENUE CRUMPSALL MANCHESTER LANCASHIRE M8 4FL

View Document

15/09/1015 September 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: C/O J R DARE LTD ASHBRIDGE, TRAFFORD PARK MANCHESTER LANCASHIRE M17 1RP

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: ASHBRIDGE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1RP

View Document

02/06/032 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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