RIGHT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/03/1617 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM:
286 BATH ROAD
SLOUGH
SL1 4DX
UNITED KINGDOM

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FOLEY / 09/08/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HORACE ALDRIDGE / 09/08/2012

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
268 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
286 BATH ROAD
SLOUGH
SL1 4DX
UNITED KINGDOM

View Document

07/03/117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
LYNWOOD HOUSE, 373/375 STATION
ROAD, HARROW
MIDDLESEX
HA1 2AW

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information